MORTON & EDEN LTD
LONDON

Hellopages » Greater London » Westminster » W1S 2FQ

Company number 04198353
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address MORTON & EDEN LTD, NASH HOUSE, ST GEORGE STREET, LONDON, UNITED KINGDOM, W1S 2FQ
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Registered office address changed from 45 Maddox Street London W1S 2PE to C/O Morton & Eden Ltd Nash House St George Street London W1S 2FQ on 2 June 2016. The most likely internet sites of MORTON & EDEN LTD are www.mortoneden.co.uk, and www.morton-eden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Morton Eden Ltd is a Private Limited Company. The company registration number is 04198353. Morton Eden Ltd has been working since 11 April 2001. The present status of the company is Active. The registered address of Morton Eden Ltd is Morton Eden Ltd Nash House St George Street London United Kingdom W1s 2fq. . EDEN, Thomas Gabriel is a Secretary of the company. EDEN, Thomas Gabriel is a Director of the company. LLOYD, Stephen James is a Director of the company. MORTON, James Lyall is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
EDEN, Thomas Gabriel
Appointed Date: 18 April 2001

Director
EDEN, Thomas Gabriel
Appointed Date: 18 April 2001
76 years old

Director
LLOYD, Stephen James
Appointed Date: 06 April 2011
53 years old

Director
MORTON, James Lyall
Appointed Date: 18 April 2001
70 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 April 2001
Appointed Date: 11 April 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 April 2001
Appointed Date: 11 April 2001

MORTON & EDEN LTD Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

02 Jun 2016
Registered office address changed from 45 Maddox Street London W1S 2PE to C/O Morton & Eden Ltd Nash House St George Street London W1S 2FQ on 2 June 2016
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 46 more events
17 May 2001
New director appointed
17 May 2001
New secretary appointed;new director appointed
18 Apr 2001
Secretary resigned
18 Apr 2001
Director resigned
11 Apr 2001
Incorporation

MORTON & EDEN LTD Charges

11 July 2007
Rent deposit deed
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited
Description: £14,687.50 together with any sums paid into the account in…
11 September 2003
Deposit agreement to secure own liabilities
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 October 2001
Rent deposit deed
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited
Description: £14,600.50 together with any sums paid into the account in…