H. MORRIS & COMPANY LIMITED
LONDON H.MORRIS & CO.,LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 00133248
Status Active
Incorporation Date 7 January 1914
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 January 2016; Accounts for a medium company made up to 31 January 2015. The most likely internet sites of H. MORRIS & COMPANY LIMITED are www.hmorriscompany.co.uk, and www.h-morris-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Morris Company Limited is a Private Limited Company. The company registration number is 00133248. H Morris Company Limited has been working since 07 January 1914. The present status of the company is Active. The registered address of H Morris Company Limited is 20 22 Bedford Row London Wc1r 4js. . MORRIS, Robert Harris is a Secretary of the company. MCGRAW, George Francis is a Director of the company. MORRIS, Robert Harris is a Director of the company. SAVVA, Nicholas is a Director of the company. Director MCEWAN, Ian William has been resigned. Director MORRIS, Neil Balfour has been resigned. Director RAND, David Alan has been resigned. Director WALKER, Alexander Macbean has been resigned. The company operates in "Manufacture of other furniture".


Current Directors


Director

Director

Director
SAVVA, Nicholas

73 years old

Resigned Directors

Director
MCEWAN, Ian William
Resigned: 31 July 2008
77 years old

Director
MORRIS, Neil Balfour
Resigned: 07 July 1995
107 years old

Director
RAND, David Alan
Resigned: 19 February 2010
Appointed Date: 07 February 2002
62 years old

Director
WALKER, Alexander Macbean
Resigned: 27 March 2008
Appointed Date: 01 June 1995
83 years old

Persons With Significant Control

Neidpath Investment Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H. MORRIS & COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Nov 2016
Full accounts made up to 31 January 2016
26 May 2016
Accounts for a medium company made up to 31 January 2015
23 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20

06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 102,000

...
... and 92 more events
13 Mar 1986
Group of companies' accounts made up to 31 January 1986

13 Mar 1986
Return made up to 31/12/86; full list of members

14 Apr 1971
Resolution passed on
19 Aug 1952
Alter mem and arts
07 Jan 1914
Incorporation

H. MORRIS & COMPANY LIMITED Charges

23 September 2005
A standard security which was presented for registration in scotland on 13 october 2005 and
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: 63 raithburn avenue castlemilk glasgow t/no GLA90620.
14 April 1999
A standard security which was presented for registration in scotland on 13 july 1999 and
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 rosyth road glasgow.
14 April 1999
A standard security which was presented for registration in scotland on 13 july 1999 and
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 28 rosyth road glasgow.
2 February 1999
Standard security
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole the subjects extending to 3.872 acres at…
16 September 1996
Standard security
Delivered: 26 September 1996
Status: Satisfied on 30 May 2008
Persons entitled: Dunbartonshire Enterprise
Description: All and whole those subjects known generally as glenmill…
29 October 1993
Debenture
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1993
Standard security
Delivered: 20 October 1993
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Warehouse distribution depot at 89 southcroft road…
15 May 1992
Standard security
Delivered: 22 May 1992
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2.32 hectares at rathburn avenue glasgow with all buildings…
12 April 1984
Standard security
Delivered: 24 July 1984
Status: Satisfied on 4 August 1992
Persons entitled: United Dominions Trust Limited.
Description: All and whole that plot or area of ground containing 2210…
24 February 1983
Standard security recorded at general register of sasines on 28/2/83
Delivered: 8 March 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory and other premises at milton street/dobbie's…
24 February 1983
Standard security recorded at the general register of sasines on 28.2.83.
Delivered: 8 March 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory premises comprising former glenmill laundry…
3 June 1980
Floating charge
Delivered: 5 June 1980
Status: Satisfied on 25 June 1996
Persons entitled: Clydesdale Bank Limited
Description: Floating charge. Undertaking and all property and assets…
23 November 1970
Letter of agreement
Delivered: 11 December 1970
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD
Description: All sums standing to the credit of the company's current…