About

Registered Number: 04641966
Date of Incorporation: 20/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: The White Hart, 191 Drury Lane, London, WC2B 5QD

 

Established in 2003, The Morton-scott Pub Company Ltd has its registered office in London, it's status at Companies House is "Active". There are 5 directors listed for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Christopher Richard 20 January 2003 - 1
SCOTT, Elizabeth 06 April 2015 - 1
SCOTT, John Richard 20 January 2003 - 1
SCOTT, Laura 06 April 2015 - 1
SYKES, Lauren 18 December 2012 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 06 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 28 October 2013
SH01 - Return of Allotment of shares 19 March 2013
AR01 - Annual Return 16 February 2013
CH01 - Change of particulars for director 15 February 2013
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 07 October 2010
AD01 - Change of registered office address 14 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 21 February 2008
363s - Annual Return 01 February 2007
AA - Annual Accounts 03 August 2006
287 - Change in situation or address of Registered Office 20 June 2006
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 18 February 2004
395 - Particulars of a mortgage or charge 26 April 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 March 2006 Outstanding

N/A

Debenture 17 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.