MORRIS COHEN (UNDERWEAR) LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4RQ

Company number 00492179
Status Active
Incorporation Date 2 March 1951
Company Type Private Limited Company
Address 32-38 SCRUTTON STREET, LONDON, ENGLAND, EC2A 4RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 30 January 2016; Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016. The most likely internet sites of MORRIS COHEN (UNDERWEAR) LIMITED are www.morriscohenunderwear.co.uk, and www.morris-cohen-underwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morris Cohen Underwear Limited is a Private Limited Company. The company registration number is 00492179. Morris Cohen Underwear Limited has been working since 02 March 1951. The present status of the company is Active. The registered address of Morris Cohen Underwear Limited is 32 38 Scrutton Street London England Ec2a 4rq. . FOGG, Amanda Claire is a Secretary of the company. WILLS, Shaun Simon is a Director of the company. Secretary ALSOP, Patricia Mary has been resigned. Secretary BRYAN, Paul Anthony Edward Peter has been resigned. Secretary CASH, Daphne Valerie has been resigned. Secretary FABIAN, Andrew Mark has been resigned. Secretary FINLAY, David Michael Gordon has been resigned. Secretary HAUGHTON, Adrian Paul has been resigned. Secretary HEARD, Nicholas James has been resigned. Secretary JOHNSON, Ian Paul has been resigned. Secretary KNIGHT, David Harper has been resigned. Secretary WARBURTON, Jenny has been resigned. Secretary WATT, Philip Graham has been resigned. Director ALLEN, Paul Christopher has been resigned. Director ALSOP, Patricia Mary has been resigned. Director BENNETT, Joanne Clare has been resigned. Director BRYAN, Paul Anthony Edward Peter has been resigned. Director CASH, Daphne Valerie has been resigned. Director CHADWICK, Allan has been resigned. Director COHEN, Elsie has been resigned. Director COHEN, Morris has been resigned. Director COHEN, Stanley Michael has been resigned. Director COURTS, Sarah Susan has been resigned. Director DAVIES, Tim Morgan has been resigned. Director FABIAN, Andrew Mark has been resigned. Director FINCH, Russell has been resigned. Director FINLAY, David Michael Gordon has been resigned. Director GARBETT-DAVIES, John Nigel has been resigned. Director GERETY, James Anthony has been resigned. Director GILBERT, Arthur Sheldon has been resigned. Director JOHNSON, Ian Paul has been resigned. Director KEMPSTER, Jonathan has been resigned. Director LONG, Alan has been resigned. Director MAWER, Lorraine Olivia has been resigned. Director MORRIS, Sarah has been resigned. Director OWEN, Clive has been resigned. Director PARR, Thomas Michael has been resigned. Director PATTON, Kenneth Harry has been resigned. Director REID, William has been resigned. Director ROBERTS, Stephen John has been resigned. Director TIDEMAN, Teresa has been resigned. Director WILLEY, Margaret Eleanor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FOGG, Amanda Claire
Appointed Date: 04 September 2013

Director
WILLS, Shaun Simon
Appointed Date: 23 April 2015
53 years old

Resigned Directors

Secretary
ALSOP, Patricia Mary
Resigned: 25 March 2003
Appointed Date: 20 April 1997

Secretary
BRYAN, Paul Anthony Edward Peter
Resigned: 31 December 2004
Appointed Date: 25 March 2003

Secretary
CASH, Daphne Valerie
Resigned: 29 August 2008
Appointed Date: 19 September 2006

Secretary
FABIAN, Andrew Mark
Resigned: 01 November 1998
Appointed Date: 01 November 1998

Secretary
FINLAY, David Michael Gordon
Resigned: 01 March 1995

Secretary
HAUGHTON, Adrian Paul
Resigned: 20 April 1997
Appointed Date: 30 August 1996

Secretary
HEARD, Nicholas James
Resigned: 31 December 2010
Appointed Date: 29 August 2008

Secretary
JOHNSON, Ian Paul
Resigned: 19 September 2006
Appointed Date: 31 December 2004

Secretary
KNIGHT, David Harper
Resigned: 30 August 1996
Appointed Date: 01 March 1995

Secretary
WARBURTON, Jenny
Resigned: 14 October 2011
Appointed Date: 01 January 2011

Secretary
WATT, Philip Graham
Resigned: 03 September 2013
Appointed Date: 15 October 2011

Director
ALLEN, Paul Christopher
Resigned: 31 December 2012
Appointed Date: 10 January 2003
61 years old

Director
ALSOP, Patricia Mary
Resigned: 25 March 2003
Appointed Date: 01 November 1996
69 years old

Director
BENNETT, Joanne Clare
Resigned: 23 April 2015
Appointed Date: 01 February 2014
49 years old

Director
BRYAN, Paul Anthony Edward Peter
Resigned: 31 December 2004
Appointed Date: 25 March 2003
75 years old

Director
CASH, Daphne Valerie
Resigned: 29 August 2008
Appointed Date: 19 September 2006
66 years old

Director
CHADWICK, Allan
Resigned: 01 August 1998
Appointed Date: 01 November 1996
86 years old

Director
COHEN, Elsie
Resigned: 21 December 1994
106 years old

Director
COHEN, Morris
Resigned: 21 December 1994
114 years old

Director
COHEN, Stanley Michael
Resigned: 21 December 1994
76 years old

Director
COURTS, Sarah Susan
Resigned: 21 December 1994
74 years old

Director
DAVIES, Tim Morgan
Resigned: 08 April 2016
Appointed Date: 23 April 2015
54 years old

Director
FABIAN, Andrew Mark
Resigned: 30 April 2000
Appointed Date: 01 November 1998
63 years old

Director
FINCH, Russell
Resigned: 30 April 2002
Appointed Date: 30 April 2000
59 years old

Director
FINLAY, David Michael Gordon
Resigned: 01 March 1995
81 years old

Director
GARBETT-DAVIES, John Nigel
Resigned: 01 December 1995
80 years old

Director
GERETY, James Anthony
Resigned: 19 May 1995
Appointed Date: 05 July 1993
67 years old

Director
GILBERT, Arthur Sheldon
Resigned: 21 December 1994
94 years old

Director
JOHNSON, Ian Paul
Resigned: 31 January 2014
Appointed Date: 23 February 2004
65 years old

Director
KEMPSTER, Jonathan
Resigned: 01 November 1998
Appointed Date: 01 August 1998
62 years old

Director
LONG, Alan
Resigned: 01 January 1995
72 years old

Director
MAWER, Lorraine Olivia
Resigned: 01 November 1992
Appointed Date: 01 July 1992
78 years old

Director
MORRIS, Sarah
Resigned: 22 April 2013
Appointed Date: 01 January 2013
60 years old

Director
OWEN, Clive
Resigned: 06 April 1992
76 years old

Director
PARR, Thomas Michael
Resigned: 17 November 1997
Appointed Date: 21 December 1994
69 years old

Director
PATTON, Kenneth Harry
Resigned: 27 July 1997
Appointed Date: 21 December 1994
75 years old

Director
REID, William
Resigned: 03 April 2003
Appointed Date: 10 January 2003
87 years old

Director
ROBERTS, Stephen John
Resigned: 26 November 2003
Appointed Date: 27 March 2002
72 years old

Director
TIDEMAN, Teresa
Resigned: 23 April 2015
Appointed Date: 23 April 2013
65 years old

Director
WILLEY, Margaret Eleanor
Resigned: 01 January 1995
84 years old

Persons With Significant Control

William Baird Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORRIS COHEN (UNDERWEAR) LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 30 January 2016
17 May 2016
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016
11 Apr 2016
Termination of appointment of Tim Morgan Davies as a director on 8 April 2016
12 Nov 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 176 more events
12 Jan 1987
Particulars of mortgage/charge

18 Dec 1986
Full accounts made up to 7 April 1986
18 Dec 1986
Return made up to 14/11/86; full list of members

13 Dec 1986
Particulars of mortgage/charge

02 Mar 1951
Incorporation

MORRIS COHEN (UNDERWEAR) LIMITED Charges

19 August 1994
Legal mortgage
Delivered: 31 August 1994
Status: Satisfied on 22 January 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a units 1 to 12 and 20 to 24 chesham…
19 August 1994
Legal mortgage
Delivered: 31 August 1994
Status: Satisfied on 18 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 1 cyfartha industrial estate merthyr…
19 August 1994
Legal mortgage
Delivered: 25 August 1994
Status: Satisfied on 18 August 2000
Persons entitled: National Westminster Bank PLC
Description: 1. f/h land unit 19 ynyscedwyn industrial estate…
30 June 1993
Legal charge
Delivered: 2 July 1993
Status: Satisfied on 18 August 2000
Persons entitled: Credit Lyonnais
Description: 1 goat mill road merthyr tydfil mid glamorgan.
30 June 1993
Legal mortgage
Delivered: 2 July 1993
Status: Satisfied on 18 August 2000
Persons entitled: Credit Lyonnais
Description: F/H unit 2 cyfartha industrial estate merthyr tydfil mid…
29 June 1993
Letter of charge and set off
Delivered: 2 July 1993
Status: Satisfied on 22 January 2010
Persons entitled: Credit Lyonnais
Description: All monies standing to the credit of account…
28 June 1993
Letter of charge and set off
Delivered: 2 July 1993
Status: Satisfied on 22 January 2010
Persons entitled: Credit Lyonnais
Description: All monies standing to account no.011675310000 With the…
7 May 1991
Mortgage debenture
Delivered: 15 May 1991
Status: Satisfied on 18 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 January 1987
Legal mortgage
Delivered: 12 January 1987
Status: Satisfied on 23 May 1991
Persons entitled: National Westminster Bank PLC
Description: Factory premises at church street pontardawe lliw valley…
5 January 1987
Legal mortgage
Delivered: 12 January 1987
Status: Satisfied on 23 May 1991
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of purcell avenue port talbot…
5 January 1987
Legal mortgage
Delivered: 12 January 1987
Status: Satisfied on 23 May 1991
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of purcell avenue aberavon port…
5 January 1987
Legal mortgage
Delivered: 12 January 1987
Status: Satisfied on 23 May 1991
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of purcell avenue, port talbot…
26 November 1986
Legal mortgage
Delivered: 13 December 1986
Status: Satisfied on 23 May 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a all that plot of land comprising 1.29…
5 February 1985
Legal mortgage
Delivered: 5 February 1985
Status: Satisfied on 23 May 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of salford street…
9 November 1984
Legal mortgage
Delivered: 20 November 1984
Status: Satisfied on 23 May 1991
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit a weldon industrial…
9 May 1984
Legal charge
Delivered: 30 May 1984
Status: Satisfied on 23 May 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of pengam road…