About

Registered Number: 02999424
Date of Incorporation: 08/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: No 1 Gresham Street, London, EC2V 7BX

 

De Morgan & Co Ltd was established in 1994, it's status in the Companies House registry is set to "Active". The companies directors are listed as De Morgan, Kirstin Morag Yuill, De Morgan, Adrian Charles, Hull, Jonathan Charles, Perkins, Marcus Philip George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE MORGAN, Adrian Charles 22 December 1994 - 1
HULL, Jonathan Charles 22 December 1994 16 February 1996 1
PERKINS, Marcus Philip George 09 January 1995 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
DE MORGAN, Kirstin Morag Yuill 22 December 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 21 June 2018
PSC04 - N/A 16 January 2018
CS01 - N/A 16 January 2018
PSC01 - N/A 12 January 2018
PSC09 - N/A 12 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 13 July 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
RESOLUTIONS - N/A 29 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 May 2015
SH19 - Statement of capital 29 May 2015
CAP-SS - N/A 29 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 05 June 2014
CH03 - Change of particulars for secretary 07 January 2014
AR01 - Annual Return 06 January 2014
AA01 - Change of accounting reference date 06 November 2013
MR01 - N/A 17 October 2013
AA - Annual Accounts 04 October 2013
MR04 - N/A 10 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 23 January 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 12 December 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 12 January 2005
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 14 July 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 27 January 2004
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 12 February 2003
363a - Annual Return 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
363a - Annual Return 17 January 2002
353 - Register of members 17 January 2002
AA - Annual Accounts 17 January 2002
363a - Annual Return 12 January 2001
AA - Annual Accounts 09 March 2000
363a - Annual Return 22 February 2000
AA - Annual Accounts 16 December 1999
395 - Particulars of a mortgage or charge 07 April 1999
363a - Annual Return 16 December 1998
353 - Register of members 20 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
363a - Annual Return 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288 - N/A 24 March 1996
363x - Annual Return 24 March 1996
CERTNM - Change of name certificate 03 July 1995
RESOLUTIONS - N/A 24 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
288 - N/A 15 January 1995
RESOLUTIONS - N/A 11 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 08 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2013 Outstanding

N/A

Rent deposit deed 08 July 2004 Outstanding

N/A

Mortgage debenture 06 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.