MORGAN, HEMINGWAY & CO. LIMITED

Hellopages » Greater London » Westminster » SW1A 1NS

Company number 01106889
Status Active
Incorporation Date 6 April 1973
Company Type Private Limited Company
Address 1ST FLOOR 41 SAINT JAMESS PLACE, LONDON, SW1A 1NS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-14 GBP 100,000 . The most likely internet sites of MORGAN, HEMINGWAY & CO. LIMITED are www.morganhemingwayco.co.uk, and www.morgan-hemingway-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Hemingway Co Limited is a Private Limited Company. The company registration number is 01106889. Morgan Hemingway Co Limited has been working since 06 April 1973. The present status of the company is Active. The registered address of Morgan Hemingway Co Limited is 1st Floor 41 Saint Jamess Place London Sw1a 1ns. . HEMINGWAY, John Gwilym is a Director of the company. ROBINSON, Carina Louise is a Director of the company. Secretary EMERY, Anita has been resigned. Secretary MONDAL, Pran Krishna has been resigned. Director DANIELS, Patrick Deane has been resigned. Director MONDAL, Pran Krishna has been resigned. Director STONES, James Nicholas has been resigned. Director WAIT, Meriel Bernice has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director

Director
ROBINSON, Carina Louise
Appointed Date: 26 August 1994
55 years old

Resigned Directors

Secretary
EMERY, Anita
Resigned: 17 December 2013
Appointed Date: 01 July 2003

Secretary
MONDAL, Pran Krishna
Resigned: 12 May 2015

Director
DANIELS, Patrick Deane
Resigned: 09 January 1992
85 years old

Director
MONDAL, Pran Krishna
Resigned: 01 March 2001
Appointed Date: 17 February 2000
86 years old

Director
STONES, James Nicholas
Resigned: 15 November 1995
78 years old

Director
WAIT, Meriel Bernice
Resigned: 01 March 2001
Appointed Date: 16 February 2000
76 years old

Persons With Significant Control

Ms Carina Louise Robinson
Notified on: 31 December 2016
55 years old
Nature of control: Has significant influence or control

MORGAN, HEMINGWAY & CO. LIMITED Events

06 Mar 2017
Confirmation statement made on 31 December 2016 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015
...
... and 75 more events
21 Dec 1987
Secretary resigned;new secretary appointed

11 Apr 1987
Group of companies' accounts made up to 30 April 1985

06 Feb 1987
Return made up to 31/12/86; full list of members

14 Aug 1986
Group of companies' accounts made up to 30 April 1984

05 Jun 1986
Secretary's particulars changed

MORGAN, HEMINGWAY & CO. LIMITED Charges

30 October 1991
Memorandum
Delivered: 13 November 1991
Status: Satisfied on 19 August 1993
Persons entitled: Henry Ansbacher & Co. Limited
Description: All bonds debentures stocks & shares & all securities etc…
16 April 1980
Debenture
Delivered: 28 April 1980
Status: Satisfied on 5 October 1988
Persons entitled: Guinness Mahon + Co. Limited
Description: Undertaking and all property and assets present and future…
24 July 1975
Aircraft mortgage
Delivered: 29 July 1975
Status: Satisfied on 9 January 1998
Persons entitled: Slater Walker Finance Corp LTD
Description: The aircraft, reg marks g-avga. Manufacturer piper type…