About

Registered Number: 02696420
Date of Incorporation: 12/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 2 Minster Court, Mincing Lane, London, EC3R 7PD,

 

Founded in 1992, Morgan Law Ltd are based in London, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Clarke, Dean, Clark, Sam Thomas Budgen, Gouriet, Geoffrey Costerton, Gouriet, Geoffrey Costerton, Gregory, Jacqueline Anne, Owens, Jennifer, Brown, Roger Michael in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Roger Michael 26 October 2007 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
CLARK, Sam Thomas Budgen 04 January 2013 01 November 2013 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GOURIET, Geoffrey Costerton 20 April 2016 20 December 2016 1
GREGORY, Jacqueline Anne 20 December 2016 03 August 2018 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 July 2020
PSC05 - N/A 14 July 2020
MR01 - N/A 18 June 2020
CS01 - N/A 17 March 2020
PSC05 - N/A 17 March 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 03 January 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 18 March 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AUD - Auditor's letter of resignation 17 October 2018
MR01 - N/A 01 October 2018
AA - Annual Accounts 24 September 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP01 - Appointment of director 25 May 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA01 - Change of accounting reference date 20 November 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 10 August 2017
AP01 - Appointment of director 22 March 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AP03 - Appointment of secretary 09 January 2017
AA - Annual Accounts 09 September 2016
AP03 - Appointment of secretary 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 02 April 2015
AUD - Auditor's letter of resignation 23 March 2015
AA01 - Change of accounting reference date 21 January 2015
AA - Annual Accounts 08 January 2015
TM01 - Termination of appointment of director 23 October 2014
AUD - Auditor's letter of resignation 02 September 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 02 April 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AA - Annual Accounts 24 September 2013
SH01 - Return of Allotment of shares 17 July 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AP03 - Appointment of secretary 30 January 2013
AD01 - Change of registered office address 30 January 2013
RESOLUTIONS - N/A 25 January 2013
AA - Annual Accounts 21 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AA01 - Change of accounting reference date 14 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 17 October 2008
363s - Annual Return 01 August 2008
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 13 September 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 24 May 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 17 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 17 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 05 May 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 16 April 1998
287 - Change in situation or address of Registered Office 27 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 24 September 1996
287 - Change in situation or address of Registered Office 18 April 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 07 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
363s - Annual Return 27 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1993
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
395 - Particulars of a mortgage or charge 09 October 1992
288 - N/A 05 October 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
NEWINC - New incorporation documents 12 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

A registered charge 26 September 2018 Outstanding

N/A

A registered charge 07 August 2017 Outstanding

N/A

Single debenture 30 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.