About

Registered Number: 05080341
Date of Incorporation: 22/03/2004 (20 years ago)
Company Status: Active
Registered Address: 84 Rathmell Drive, Clapham, London, SW4 8JW,

 

Founded in 2004, Morgan Atlantic (Holdings) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Russell Ian 23 March 2004 20 November 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, Dean Paul 23 March 2004 10 January 2006 1

Filing History

Document Type Date
PSC04 - N/A 04 May 2020
AD01 - Change of registered office address 01 May 2020
CH01 - Change of particulars for director 01 May 2020
CS01 - N/A 13 January 2020
PSC01 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 December 2019
SH01 - Return of Allotment of shares 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
CS01 - N/A 12 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 13 August 2018
MR01 - N/A 08 May 2018
CS01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
AP01 - Appointment of director 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 April 2013
CERTNM - Change of name certificate 19 October 2012
CONNOT - N/A 19 October 2012
AP04 - Appointment of corporate secretary 16 October 2012
AD01 - Change of registered office address 15 October 2012
AP04 - Appointment of corporate secretary 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363s - Annual Return 25 May 2005
287 - Change in situation or address of Registered Office 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.