About

Registered Number: 02755027
Date of Incorporation: 12/10/1992 (32 years and 6 months ago)
Company Status: Active
Registered Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ

 

Morgan Lovell Plc was registered on 12 October 1992 with its registered office in London, it's status at Companies House is "Active". The business has 23 directors listed in the Companies House registry. We don't know the number of employees at Morgan Lovell Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Colin Wemyss 04 June 2014 - 1
WESTON, Peter David 28 September 2015 - 1
ATKINSON, David Scott 07 October 1992 01 April 1997 1
BATES, Steven William 01 January 2002 13 January 2003 1
BRADLEY, Andrew 02 January 2001 30 June 2014 1
CANNON, David Paul 29 March 2007 18 October 2010 1
DALY, Ian Mark 31 December 1999 04 December 2000 1
DOCKERY, Mark Joseph 01 October 2002 06 May 2003 1
DOWNING, Paul 10 May 2004 31 January 2007 1
FRITH, John Colin 31 December 1999 30 November 2000 1
GIANNINI, Kenneth Albert Spurgeon 07 January 2015 25 September 2015 1
GREGORY, Robert David 03 October 2011 01 September 2012 1
HENDERSON, David 05 January 2004 05 September 2011 1
HORNE, Paul David 31 December 1999 11 October 2002 1
JANSON, Arie 31 December 1999 16 September 2002 1
JONES, Derek Andres 01 October 2002 28 February 2006 1
LOVELL, John James Clifford 07 October 1992 31 December 1999 1
SHAW, Charles De Vere, Sir 19 May 1997 17 November 2000 1
SNOXALL, Justin Derek Ronald 01 September 2000 25 March 2002 1
THOMSON, Thomas Andrew 19 May 1997 30 April 2001 1
WILTON, Steven William 01 June 2010 10 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Clare 31 May 2014 - 1
CROSS, Susan Jane 29 July 1993 28 December 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
CH01 - Change of particulars for director 03 August 2020
AA - Annual Accounts 01 July 2020
CH01 - Change of particulars for director 16 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 21 March 2019
CH01 - Change of particulars for director 08 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 18 March 2016
CH01 - Change of particulars for director 05 November 2015
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 06 October 2015
RESOLUTIONS - N/A 23 June 2015
CC04 - Statement of companies objects 23 June 2015
AA - Annual Accounts 23 March 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 21 November 2014
AP03 - Appointment of secretary 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP01 - Appointment of director 11 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 05 March 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 11 September 2013
CH01 - Change of particulars for director 07 August 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 01 March 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 14 July 2011
TM01 - Termination of appointment of director 17 May 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 25 February 2011
RESOLUTIONS - N/A 19 January 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 04 October 2009
CH01 - Change of particulars for director 04 October 2009
CH01 - Change of particulars for director 04 October 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
363s - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 08 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
395 - Particulars of a mortgage or charge 19 November 2003
363s - Annual Return 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 24 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
AA - Annual Accounts 26 February 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
CERTNM - Change of name certificate 30 March 2001
RESOLUTIONS - N/A 21 March 2001
RESOLUTIONS - N/A 21 March 2001
CERT5 - Re-registration of a company from private to public 21 March 2001
AUDR - Auditor's report 21 March 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 21 March 2001
BS - Balance sheet 21 March 2001
AUDS - Auditor's statement 21 March 2001
43(3) - Application by a private company for re-registration as a public company 21 March 2001
MAR - Memorandum and Articles - used in re-registration 21 March 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
AA - Annual Accounts 19 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 29 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 25 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 25 February 2000
363a - Annual Return 23 February 2000
RESOLUTIONS - N/A 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
123 - Notice of increase in nominal capital 21 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 11 November 1999
287 - Change in situation or address of Registered Office 03 November 1998
363a - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
AA - Annual Accounts 26 March 1998
288c - Notice of change of directors or secretaries or in their particulars 04 November 1997
363a - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
AA - Annual Accounts 18 March 1997
CERTNM - Change of name certificate 30 December 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 03 April 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 20 October 1995
SA - Shares agreement 15 March 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 15 March 1995
288 - N/A 26 January 1995
88(2)P - N/A 24 November 1994
363s - Annual Return 15 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1994
AUD - Auditor's letter of resignation 11 November 1994
287 - Change in situation or address of Registered Office 02 August 1994
AA - Annual Accounts 12 July 1994
288 - N/A 24 June 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 27 August 1993
288 - N/A 25 August 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 09 February 1993
88(2)P - N/A 13 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1993
288 - N/A 20 October 1992
NEWINC - New incorporation documents 12 October 1992

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and 04 November 2003 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and 03 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.