MORGAN CONTRACT FURNITURE LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02985988
Status Active
Incorporation Date 2 November 1994
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 25 June 2016; Confirmation statement made on 2 November 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of MORGAN CONTRACT FURNITURE LIMITED are www.morgancontractfurniture.co.uk, and www.morgan-contract-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Contract Furniture Limited is a Private Limited Company. The company registration number is 02985988. Morgan Contract Furniture Limited has been working since 02 November 1994. The present status of the company is Active. The registered address of Morgan Contract Furniture Limited is 73 Cornhill London Ec3v 3qq. . MCMAHON, Rodney Kington is a Secretary of the company. MCMAHON, Katerina is a Director of the company. MCMAHON, Rodney Kington is a Director of the company. Secretary LUCIENE JAMES LIMITED has been resigned. Director FITCH, Rodney Arthur has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director RACHEL FUTERMAN LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
MCMAHON, Rodney Kington
Appointed Date: 18 January 1995

Director
MCMAHON, Katerina
Appointed Date: 18 January 1995
65 years old

Director
MCMAHON, Rodney Kington
Appointed Date: 18 January 1995
70 years old

Resigned Directors

Secretary
LUCIENE JAMES LIMITED
Resigned: 18 January 1995
Appointed Date: 02 November 1994

Director
FITCH, Rodney Arthur
Resigned: 20 October 2014
Appointed Date: 04 June 1998
87 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 January 1995
Appointed Date: 02 November 1994
34 years old

Director
RACHEL FUTERMAN LIMITED
Resigned: 18 January 1995
Appointed Date: 02 November 1994

Persons With Significant Control

Mrs Katerina Mcmahon
Notified on: 25 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rodney Kington Mcmahon
Notified on: 25 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORGAN CONTRACT FURNITURE LIMITED Events

13 Jan 2017
Accounts for a small company made up to 25 June 2016
16 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Sep 2016
Satisfaction of charge 4 in full
05 Jan 2016
Accounts for a small company made up to 26 June 2015
25 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,000

...
... and 71 more events
14 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1995
Director resigned;new director appointed

14 Feb 1995
Registered office changed on 14/02/95 from: 83 leonard street london EC2A 4QS

08 Feb 1995
Company name changed assetmart PUBLIC LIMITED COMPANY\certificate issued on 09/02/95

02 Nov 1994
Incorporation

MORGAN CONTRACT FURNITURE LIMITED Charges

8 May 2009
Charge of deposit
Delivered: 12 May 2009
Status: Satisfied on 10 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
11 May 2001
Long-term loan agreement - floating charge
Delivered: 16 May 2001
Status: Satisfied on 29 September 2016
Persons entitled: The Trustees of the Morgan Contract Retirement Benefits Scheme
Description: Assets and undertaking and all monies due.
20 September 1996
Legal charge
Delivered: 1 October 1996
Status: Satisfied on 31 October 2015
Persons entitled: Cecil Holdings Limited
Description: F/H property k/a land on the south east side of clovelly…
25 April 1996
Debenture
Delivered: 9 May 1996
Status: Satisfied on 18 January 2000
Persons entitled: Rodney Mcmahon
Description: Fixed and floating charges over the undertaking and all…
25 April 1996
Debenture
Delivered: 9 May 1996
Status: Satisfied on 18 January 2000
Persons entitled: Katerina Mcmahon
Description: Fixed and floating charges over the undertaking and all…