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 | Closed |
Appointed | 18 July 2013(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 September 2020) |
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 | Closed |
Appointed | 31 December 2013(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | John Brian Nugent |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | The Coach House 2 Sandal Road New Malden Surrey KT3 5AP |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | John Hamilton Hooper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Beeches 10 Wood Drive Chislehurst Kent BR7 5EU |
Secretary Name | Mr Alistair Thomas Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Director Name | Mr John Mark Illingworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 75 Howards Lane Putney London SW15 6NY |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Steven Parkin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 17 Breech Lane Tadworth Surrey KT20 7SJ |
Director Name | Michael Murray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 149 Warren Road Nork Banstead Surrey SM7 1LT |
Director Name | Janice Lynne Robertson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1996) |
Role | Finance Director |
Correspondence Address | 9 Blondin Avenue Ealing London W5 4UL |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | Mr Stephen John Berry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 1998) |
Role | Finance Director |
Correspondence Address | 47 Albert Road Englefield Green Egham Surrey TW20 0RQ |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(9 years, 7 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 Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 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(14 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 | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50k at £1 | Morgan Sindall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
29 June 1992 | Delivered on: 14 July 1992 Satisfied on: 18 July 2003 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be dominated and whether with the bank or opened by the bank (whether in the name of the company por not) on the company's behalf with some third party for the deposit of moneys of the company). Fully Satisfied |
14 April 1992 | Delivered on: 5 May 1992 Satisfied on: 18 July 2003 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re overbury southern limited. Fully Satisfied |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
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) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
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) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Resolutions
|
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 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 Paul Whitmore 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 Matthew Hibbert 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 (1 page) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for {officer_name} (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
1 May 2009 | Return made up to 22/04/09; full list of members (4 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 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
17 January 2008 | Memorandum and Articles of Association (12 pages) |
15 January 2008 | Company name changed overbury southern LIMITED\certificate issued on 15/01/08 (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: kent house 14 - 17 market place london W1W 8AJ (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
31 May 2007 | Company name changed morgan sindall professional serv ices LIMITED\certificate issued on 31/05/07 (3 pages) |
16 May 2007 | Company name changed overbury southern LIMITED\certificate issued on 16/05/07 (2 pages) |
15 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
29 September 2005 | New director appointed (3 pages) |
25 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Return made up to 22/04/05; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
7 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Return made up to 22/04/03; full list of members (8 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
25 April 2002 | Return made up to 22/04/02; full list of members
|
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
24 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
17 May 1999 | Return made up to 22/04/99; no change of members (5 pages) |
24 February 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 July 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 22/04/98; full list of members (7 pages) |
18 May 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 10-12 rosebery avenue london EC1R 4TD (1 page) |
10 December 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
4 May 1997 | Director resigned (1 page) |
18 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
6 November 1996 | Auditor's resignation (2 pages) |
5 November 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 22/04/96; no change of members (5 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 October 1995 | New director appointed (2 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 July 1992 | Particulars of mortgage/charge (3 pages) |
5 May 1992 | Particulars of mortgage/charge (3 pages) |