THE MORTON-SCOTT PUB COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5QD

Company number 04641966
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address THE WHITE HART, 191 DRURY LANE, LONDON, WC2B 5QD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of THE MORTON-SCOTT PUB COMPANY LIMITED are www.themortonscottpubcompany.co.uk, and www.the-morton-scott-pub-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Morton Scott Pub Company Limited is a Private Limited Company. The company registration number is 04641966. The Morton Scott Pub Company Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of The Morton Scott Pub Company Limited is The White Hart 191 Drury Lane London Wc2b 5qd. The company`s financial liabilities are £527.63k. It is £391.81k against last year. The cash in hand is £414.41k. It is £238.44k against last year. And the total assets are £745.39k, which is £317.37k against last year. SCOTT, Christopher Richard is a Secretary of the company. BOWLES, Lauren is a Director of the company. SCOTT, Christopher Richard is a Director of the company. SCOTT, Elizabeth is a Director of the company. SCOTT, John Richard is a Director of the company. SCOTT, Laura is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


the morton-scott pub company Key Finiance

LIABILITIES £527.63k
+288%
CASH £414.41k
+135%
TOTAL ASSETS £745.39k
+74%
All Financial Figures

Current Directors

Secretary
SCOTT, Christopher Richard
Appointed Date: 20 January 2003

Director
BOWLES, Lauren
Appointed Date: 18 December 2012
41 years old

Director
SCOTT, Christopher Richard
Appointed Date: 20 January 2003
53 years old

Director
SCOTT, Elizabeth
Appointed Date: 06 April 2015
77 years old

Director
SCOTT, John Richard
Appointed Date: 20 January 2003
78 years old

Director
SCOTT, Laura
Appointed Date: 06 April 2015
42 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

Mr Christopher Scott
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MORTON-SCOTT PUB COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
17 Jun 2015
Appointment of Mrs Elizabeth Scott as a director on 6 April 2015
...
... and 35 more events
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
10 Feb 2003
New secretary appointed;new director appointed
10 Feb 2003
New director appointed
20 Jan 2003
Incorporation

THE MORTON-SCOTT PUB COMPANY LIMITED Charges

23 March 2006
Rent deposit deed
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Mitchells & Butlers Retail Limited
Description: The sum of £10,000.00 together with all other money…
17 April 2003
Debenture
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…