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 | 26 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 September 2020) |
Role | Finance Director |
Country of Residence | England |
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(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Steven William Bates |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Group Design Director |
Correspondence Address | Lords Spring Farmhouse Bitchet Green Sevenoaks Kent TN15 0NA |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Andrew Bradley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | 40 Eland Road London SW11 5JY |
Director Name | Mr Stephen Elliott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Napier Avenue Parsons Green London SW6 3PS |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Paul Desmond George Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Newman Street London W1T 3EW |
Director Name | Richard John Sanderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2009) |
Role | Company Director |
Correspondence Address | 77 Newman Street London W1T 3EW |
Director Name | Timothy Geoffrey Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | 77 Newman Street London W1T 3EW |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (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 Paul Brazier |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Newman Street London W1T 3EW |
Director Name | Mr Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Newman Street London W1T 3EW |
Director Name | Mr Christopher Stephen Booth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Newman Street London W1T 3EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(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 |
500k 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 |
16 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
23 October 2019 | Register inspection address has been changed to Kent House 14-17 Market Place London W1W 8AJ (2 pages) |
21 October 2019 | Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 21 October 2019 (2 pages) |
18 October 2019 | Declaration of solvency (5 pages) |
18 October 2019 | Appointment of a voluntary liquidator (3 pages) |
18 October 2019 | Resolutions
|
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
4 September 2017 | Termination of appointment of Paul Brazier as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Neil Skelding as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Christopher Stephen Booth as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Paul Brazier as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Christopher Stephen Booth as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Neil Skelding as a director on 1 September 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Director's details changed for Mr Christopher Stephen Booth on 28 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Christopher Stephen Booth on 28 March 2016 (2 pages) |
6 November 2015 | Director's details changed for Neil Skelding on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Neil Skelding on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Neil Skelding on 5 November 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 July 2015 | Memorandum and Articles of Association (33 pages) |
21 July 2015 | Statement of company's objects (2 pages) |
21 July 2015 | Statement of company's objects (2 pages) |
21 July 2015 | Memorandum and Articles of Association (33 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
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) |
3 June 2014 | Director's details changed for Mr Christopher Stephen Booth on 1 November 2013 (2 pages) |
3 June 2014 | Director's details changed for Mr Christopher Stephen Booth on 1 November 2013 (2 pages) |
3 June 2014 | Director's details changed for Mr Christopher Stephen Booth on 1 November 2013 (2 pages) |
10 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
10 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
10 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
10 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
20 December 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
20 December 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
22 October 2013 | Appointment of Mr Christopher Stephen Booth as a director (2 pages) |
22 October 2013 | Appointment of Mr Christopher Stephen Booth as a director (2 pages) |
15 October 2013 | Termination of appointment of Stephen Elliott as a director (1 page) |
15 October 2013 | Termination of appointment of Stephen Elliott as a director (1 page) |
11 September 2013 | Appointment of Neil Skelding as a director (2 pages) |
11 September 2013 | Appointment of Neil Skelding as a director (2 pages) |
11 September 2013 | Appointment of Mr Paul Brazier as a director (2 pages) |
11 September 2013 | Appointment of Mr Paul Brazier as a director (2 pages) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
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) |
5 March 2013 | Appointment of Stephen Paul Crummett as a director (2 pages) |
5 March 2013 | Appointment of Stephen Paul Crummett as a director (2 pages) |
4 March 2013 | Accounts made up to 31 December 2012 (11 pages) |
4 March 2013 | Accounts made up to 31 December 2012 (11 pages) |
3 January 2013 | Termination of appointment of Paul Newton as a director (1 page) |
3 January 2013 | Termination of appointment of Paul Newton as a director (1 page) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Accounts made up to 31 December 2011 (12 pages) |
1 March 2012 | Accounts made up to 31 December 2011 (12 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Director's details changed for Stephen Elliott on 8 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Stephen Elliott on 8 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Stephen Elliott on 8 July 2011 (2 pages) |
19 April 2011 | Director's details changed for Stephen Elliott on 1 August 2009 (1 page) |
19 April 2011 | Director's details changed for Stephen Elliott on 1 August 2009 (1 page) |
19 April 2011 | Director's details changed for Stephen Elliott on 1 August 2009 (1 page) |
25 February 2011 | Accounts made up to 31 December 2010 (18 pages) |
25 February 2011 | Accounts made up to 31 December 2010 (18 pages) |
21 February 2011 | Termination of appointment of Richard Sanderson as a director (1 page) |
21 February 2011 | Termination of appointment of Richard Sanderson as a director (1 page) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
25 February 2010 | Accounts made up to 31 December 2009 (18 pages) |
25 February 2010 | Accounts made up to 31 December 2009 (18 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Richard John Sanderson 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 {officer_name} (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Secretary's details changed (1 page) |
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 (1 page) |
5 October 2009 | Director's details changed (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 Richard John Sanderson on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (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 Paul Whitmore 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 Richard John Sanderson on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Stephen Elliott on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Stephen Elliott on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Stephen Elliott on 1 October 2009 (2 pages) |
19 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
2 March 2009 | Accounts made up to 31 December 2008 (18 pages) |
2 March 2009 | Accounts made up to 31 December 2008 (18 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
4 March 2008 | Accounts made up to 31 December 2007 (18 pages) |
4 March 2008 | Accounts made up to 31 December 2007 (18 pages) |
17 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
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) |
1 April 2007 | Accounts made up to 31 December 2006 (17 pages) |
1 April 2007 | Accounts made up to 31 December 2006 (17 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 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) |
22 August 2006 | Return made up to 09/08/06; full list of members (9 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (9 pages) |
13 March 2006 | Accounts made up to 31 December 2005 (17 pages) |
13 March 2006 | Accounts made up to 31 December 2005 (17 pages) |
3 October 2005 | Return made up to 09/08/05; full list of members
|
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Return made up to 09/08/05; full list of members
|
3 October 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
25 February 2005 | Accounts made up to 31 December 2004 (17 pages) |
25 February 2005 | Accounts made up to 31 December 2004 (17 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (10 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (10 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
27 February 2004 | Accounts made up to 31 December 2003 (13 pages) |
27 February 2004 | Accounts made up to 31 December 2003 (13 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
26 January 2004 | Ad 19/12/03--------- £ si 499900@1=499900 £ ic 1/499901 (2 pages) |
26 January 2004 | Ad 19/12/03--------- £ si 499900@1=499900 £ ic 1/499901 (2 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
22 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
21 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
21 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
22 October 2002 | Company name changed backbone furniture consultants l imited\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed backbone furniture consultants l imited\certificate issued on 22/10/02 (2 pages) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | New director appointed (3 pages) |
9 August 2002 | Incorporation (17 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Incorporation (17 pages) |
9 August 2002 | Secretary resigned (1 page) |