About

Registered Number: 03111062
Date of Incorporation: 06/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Hays Galleria, 1 Hays Lane, London, SE1 2RD

 

Based in London, F T Morrell & Company Ltd was founded on 06 October 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Bridgwater, Lesley Philippa, Anderson, Adrian Ernest, Bridgwater, Lesley Philippa, Harris, Wesley Allen, Morrell, Francis, O'connor, Anthony Stuart, Rudd, Keith Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Adrian Ernest 13 December 1995 15 December 1995 1
BRIDGWATER, Lesley Philippa 01 January 2004 28 February 2020 1
HARRIS, Wesley Allen 09 April 2015 16 September 2020 1
MORRELL, Francis 26 March 2010 16 October 2015 1
O'CONNOR, Anthony Stuart 01 January 2003 28 February 2020 1
RUDD, Keith Charles 26 March 2010 10 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BRIDGWATER, Lesley Philippa 03 February 2010 18 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 03 December 2019
PSC02 - N/A 14 June 2019
PSC07 - N/A 13 June 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 October 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
CH01 - Change of particulars for director 23 March 2018
MR04 - N/A 26 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 12 October 2017
PSC05 - N/A 18 July 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 03 January 2017
RP04CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 03 November 2016
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 13 October 2016
AUD - Auditor's letter of resignation 01 June 2016
AUD - Auditor's letter of resignation 13 May 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
RESOLUTIONS - N/A 16 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2016
SH08 - Notice of name or other designation of class of shares 16 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2016
TM02 - Termination of appointment of secretary 08 January 2016
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
TM01 - Termination of appointment of director 15 September 2015
AA01 - Change of accounting reference date 29 May 2015
SH03 - Return of purchase of own shares 19 May 2015
SH06 - Notice of cancellation of shares 15 May 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
MR04 - N/A 24 April 2015
AA01 - Change of accounting reference date 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 28 October 2014
RESOLUTIONS - N/A 09 June 2014
SH08 - Notice of name or other designation of class of shares 09 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 14 September 2011
AUD - Auditor's letter of resignation 24 January 2011
AUD - Auditor's letter of resignation 21 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 19 April 2010
RESOLUTIONS - N/A 15 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 03 October 2007
169 - Return by a company purchasing its own shares 22 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 20 September 2006
RESOLUTIONS - N/A 21 June 2006
123 - Notice of increase in nominal capital 21 June 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 28 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
395 - Particulars of a mortgage or charge 08 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2002
AUD - Auditor's letter of resignation 07 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 10 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
395 - Particulars of a mortgage or charge 07 March 2001
395 - Particulars of a mortgage or charge 08 January 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 30 October 2000
395 - Particulars of a mortgage or charge 29 December 1999
395 - Particulars of a mortgage or charge 22 December 1999
395 - Particulars of a mortgage or charge 22 December 1999
395 - Particulars of a mortgage or charge 22 December 1999
395 - Particulars of a mortgage or charge 22 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 12 October 1999
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
123 - Notice of increase in nominal capital 23 December 1998
AA - Annual Accounts 19 November 1998
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
363s - Annual Return 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
MISC - Miscellaneous document 13 March 1998
MISC - Miscellaneous document 13 March 1998
363s - Annual Return 02 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
395 - Particulars of a mortgage or charge 13 November 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 06 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1996
288 - N/A 04 July 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
123 - Notice of increase in nominal capital 27 June 1996
CERTNM - Change of name certificate 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
287 - Change in situation or address of Registered Office 18 December 1995
NEWINC - New incorporation documents 06 October 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 05 February 2002 Fully Satisfied

N/A

Mortgage deed 04 January 2002 Fully Satisfied

N/A

Mortgage deed 04 January 2002 Fully Satisfied

N/A

Mortgage deed 04 January 2002 Outstanding

N/A

Mortgage deed 04 January 2002 Fully Satisfied

N/A

Mortgage deed 04 January 2002 Fully Satisfied

N/A

Mortgage deed 04 January 2002 Fully Satisfied

N/A

Debenture 04 January 2002 Fully Satisfied

N/A

Legal charge 23 July 2001 Fully Satisfied

N/A

Guarantee & debenture 15 February 2001 Fully Satisfied

N/A

Guarantee & debenture 19 December 2000 Fully Satisfied

N/A

Legal charge 14 December 1999 Fully Satisfied

N/A

Legal charge 14 December 1999 Fully Satisfied

N/A

Legal charge 14 December 1999 Fully Satisfied

N/A

Legal charge 14 December 1999 Fully Satisfied

N/A

Legal charge 14 December 1999 Fully Satisfied

N/A

Legal charge 30 November 1999 Fully Satisfied

N/A

Legal charge 05 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.