About

Registered Number: 02544711
Date of Incorporation: 01/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Kent House, 14-17 Market Place, London, W1W 8AJ

 

Established in 1990, Morgan Sindall Investments 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 organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 04 July 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 25 November 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 03 July 2015
CH01 - Change of particulars for director 03 July 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 14 July 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 06 December 2013
CH01 - Change of particulars for director 18 September 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 19 March 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 01 April 2011
RESOLUTIONS - N/A 19 January 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 15 April 2010
RESOLUTIONS - N/A 31 December 2009
SH01 - Return of Allotment of shares 31 December 2009
MEM/ARTS - N/A 31 December 2009
CH01 - Change of particulars for director 15 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 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 05 October 2009
CH01 - Change of particulars for director 04 October 2009
CH01 - Change of particulars for director 04 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 17 September 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
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
AA - Annual Accounts 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 18 July 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
363s - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
RESOLUTIONS - N/A 29 March 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 19 November 2003
RESOLUTIONS - N/A 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
MEM/ARTS - N/A 13 October 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 31 July 2003
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
363s - Annual Return 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
AA - Annual Accounts 13 March 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
CERTNM - Change of name certificate 15 September 2000
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
RESOLUTIONS - N/A 11 July 2000
AA - Annual Accounts 11 July 2000
363a - Annual Return 01 September 1999
353 - Register of members 01 September 1999
AA - Annual Accounts 26 February 1999
287 - Change in situation or address of Registered Office 14 July 1998
363a - Annual Return 29 June 1998
SA - Shares agreement 20 May 1998
88(2)P - N/A 20 May 1998
CERTNM - Change of name certificate 06 May 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
AA - Annual Accounts 26 March 1998
123 - Notice of increase in nominal capital 16 January 1998
123 - Notice of increase in nominal capital 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
363s - Annual Return 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
353 - Register of members 14 July 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
AA - Annual Accounts 18 March 1997
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
225 - Change of Accounting Reference Date 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 18 April 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 11 July 1994
AA - Annual Accounts 30 July 1993
287 - Change in situation or address of Registered Office 05 July 1993
363a - Annual Return 05 July 1993
288 - N/A 24 November 1992
287 - Change in situation or address of Registered Office 06 October 1992
AA - Annual Accounts 29 July 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 July 1992
RESOLUTIONS - N/A 13 July 1992
288 - N/A 13 July 1992
363b - Annual Return 16 December 1991
288 - N/A 18 October 1991
287 - Change in situation or address of Registered Office 18 October 1991
287 - Change in situation or address of Registered Office 14 August 1991
288 - N/A 19 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1991
RESOLUTIONS - N/A 11 February 1991
288 - N/A 06 February 1991
CERTNM - Change of name certificate 30 January 1991
287 - Change in situation or address of Registered Office 19 December 1990
NEWINC - New incorporation documents 01 October 1990

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.