About

Registered Number: 03779852
Date of Incorporation: 28/05/1999 (25 years ago)
Company Status: Active
Registered Address: 68 Lombard Street, London, EC3V 9LJ,

 

Established in 1999, Morton House Mgt & First Form Construction Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. Sacco, Ana Louise Kathleen, Sacco, Darren Lee are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACCO, Ana Louise Kathleen 01 May 2005 15 February 2019 1
SACCO, Darren Lee 28 May 1999 30 April 2019 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 03 June 2020
RESOLUTIONS - N/A 10 March 2020
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 29 April 2019
PSC07 - N/A 22 March 2019
PSC01 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
AP01 - Appointment of director 22 March 2019
CERTNM - Change of name certificate 18 March 2019
AD01 - Change of registered office address 15 March 2019
TM01 - Termination of appointment of director 20 February 2019
TM02 - Termination of appointment of secretary 20 February 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 23 September 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 28 April 2015
DISS40 - Notice of striking-off action discontinued 24 September 2014
AR01 - Annual Return 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 16 February 2009
363s - Annual Return 01 November 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 22 June 2000
225 - Change of Accounting Reference Date 29 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
287 - Change in situation or address of Registered Office 04 June 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.