Company Information for MORGAN LOVELL PLC
Kent House, 14 - 17 Market Place, London, W1W 8AJ,
|
Company Registration Number
02755027
Public Limited Company
Active |
Company Name | |
---|---|
MORGAN LOVELL PLC | |
Legal Registered Office | |
Kent House 14 - 17 Market Place London W1W 8AJ Other companies in W1W | |
Company Number | 02755027 | |
---|---|---|
Company ID Number | 02755027 | |
Date formed | 1992-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-06-30 | |
Latest return | 2023-10-12 | |
Return next due | 2024-10-26 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-09 16:42:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MORGAN LOVELL LONDON LIMITED | Kent House 14 - 17 Market Place London W1W 8AJ | Active | Company formed on the 1986-03-06 | |
MORGAN LOVELL CONSULTANTS LTD | WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG | Dissolved | Company formed on the 2016-01-06 |
Officer | Role | Date Appointed |
---|---|---|
CLARE SHERIDAN |
||
COLIN WEMYSS ALLAN |
||
CHRISTOPHER STEPHEN BOOTH |
||
PAUL BRAZIER |
||
STEPHEN PAUL CRUMMETT |
||
JOHN CHRISTOPHER MORGAN |
||
NEIL SKELDING |
||
PETER DAVID WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ALBERT SPURGEON GIANNINI |
Director | ||
ANDREW BRADLEY |
Director | ||
ISOBEL MARY NETTLESHIP |
Company Secretary | ||
STEPHEN ELLIOTT |
Director | ||
DAVID KEVIN MULLIGAN |
Director | ||
JULIAN JOHN LEBRAY |
Director | ||
ROBERT DAVID GREGORY |
Director | ||
DAVID HENDERSON |
Director | ||
DAVID PAUL CANNON |
Director | ||
PAUL DOWNING |
Director | ||
DEREK ANDRES JONES |
Director | ||
WILLIAM RAYMOND JOHNSTON |
Company Secretary | ||
JOHN MICHAEL BISHOP |
Director | ||
WILLIAM RAYMOND JOHNSTON |
Director | ||
IAN MARK DALY |
Director | ||
MARK JOSEPH DOCKERY |
Director | ||
STEVEN WILLIAM BATES |
Director | ||
PAUL DAVID HORNE |
Director | ||
ARIE JANSON |
Director | ||
JOHN CHRISTOPHER MORGAN |
Director | ||
IAN MARK DALY |
Director | ||
JOHN COLIN FRITH |
Director | ||
JOHN JAMES CLIFFORD LOVELL |
Director | ||
DAVID SCOTT ATKINSON |
Director | ||
SUSAN JANE CROSS |
Company Secretary | ||
JOHN JAMES CLIFFORD LOVELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIVID INTERIORS LIMITED | Director | 2013-10-10 | CURRENT | 2002-03-05 | Liquidation | |
OVERBURY PLC | Director | 2003-07-01 | CURRENT | 1965-02-08 | Active | |
VIVID INTERIORS LIMITED | Director | 2013-09-05 | CURRENT | 2002-03-05 | Liquidation | |
OVERBURY PLC | Director | 2007-07-12 | CURRENT | 1965-02-08 | Active | |
MUSE ABERDEEN LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
UNDERGROUND PROFESSIONAL SERVICES LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
COMMUNITY SOLUTIONS FOR EDUCATION LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
MUSE DEVELOPMENTS (NORTHWICH) LIMITED | Director | 2013-10-24 | CURRENT | 2000-07-28 | Active | |
MUSE PROPERTIES LIMITED | Director | 2013-10-24 | CURRENT | 1982-05-27 | Active | |
COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED | Director | 2013-10-14 | CURRENT | 2012-03-12 | Active | |
COMMUNITY SOLUTIONS LIVING LIMITED | Director | 2013-10-14 | CURRENT | 2012-03-20 | Active | |
MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. | Director | 2013-10-11 | CURRENT | 2007-07-26 | Liquidation | |
MORGAN SINDALL HOLDINGS LIMITED | Director | 2013-10-11 | CURRENT | 2006-03-16 | Active | |
BAKER HICKS EUROPE HOLDINGS LIMITED | Director | 2013-10-11 | CURRENT | 2007-07-26 | Active | |
MS (MEST) LIMITED | Director | 2013-10-11 | CURRENT | 1985-04-15 | Active | |
LOVELL POWERMINSTER LIMITED | Director | 2013-10-10 | CURRENT | 1984-12-10 | Active | |
LOVELL PROPERTY RENTAL LIMITED | Director | 2013-10-10 | CURRENT | 2009-06-26 | Active | |
MANCHESTER ENERGY COMPANY LIMITED | Director | 2013-10-10 | CURRENT | 1998-12-02 | Active | |
MORGAN SINDALL PROPERTY SERVICES LIMITED | Director | 2013-10-10 | CURRENT | 2002-04-12 | Active | |
LOVELL BOW LIMITED | Director | 2013-10-10 | CURRENT | 2008-12-08 | Active | |
LOVELL PARTNERSHIPS (NORTHERN) LIMITED | Director | 2013-07-18 | CURRENT | 1984-01-27 | Active | |
ELEC-TRACK INSTALLATIONS LIMITED | Director | 2013-07-18 | CURRENT | 1991-04-22 | Liquidation | |
BLUESTONE LIMITED | Director | 2013-07-18 | CURRENT | 2007-07-27 | Active | |
ROBERTS CONSTRUCTION LIMITED | Director | 2013-07-18 | CURRENT | 1937-02-08 | Active | |
SNAPE ROBERTS LIMITED | Director | 2013-07-18 | CURRENT | 1992-03-30 | Liquidation | |
MORGAN EST (SCOTLAND) LIMITED | Director | 2013-07-18 | CURRENT | 2000-06-14 | Active | |
BARNES & ELLIOTT LIMITED | Director | 2013-07-18 | CURRENT | 1935-06-22 | Active | |
BLUEBELL PRINTING LIMITED | Director | 2013-07-18 | CURRENT | 1961-10-25 | Active | |
MORGAN UTILITIES GROUP LIMITED | Director | 2013-07-18 | CURRENT | 1995-05-24 | Active | |
SMHA LIMITED | Director | 2013-07-18 | CURRENT | 1990-09-25 | Liquidation | |
T.J.BRAYBON & SON LIMITED | Director | 2013-07-18 | CURRENT | 1932-10-17 | Active | |
SINDALL EASTERN LIMITED | Director | 2013-07-18 | CURRENT | 1935-12-20 | Active | |
SINDALL LIMITED | Director | 2013-07-18 | CURRENT | 1963-11-04 | Liquidation | |
LOVELL PARTNERSHIPS (SOUTHERN) LIMITED | Director | 2013-07-18 | CURRENT | 1985-12-31 | Active | |
MORGAN LOVELL LONDON LIMITED | Director | 2013-07-18 | CURRENT | 1986-03-06 | Active | |
SNAPE DESIGN & BUILD LIMITED | Director | 2013-07-18 | CURRENT | 1986-05-13 | Active | |
WHEATLEY CONSTRUCTION LIMITED | Director | 2013-07-18 | CURRENT | 1959-07-10 | Active | |
THE SNAPE GROUP LIMITED | Director | 2013-07-18 | CURRENT | 1926-08-31 | Active | |
STANSELL LIMITED | Director | 2013-07-18 | CURRENT | 1946-10-22 | Liquidation | |
MORGAN EST RAIL LIMITED | Director | 2013-07-18 | CURRENT | 1978-09-27 | Liquidation | |
MORGAN UTILITIES LIMITED | Director | 2013-07-18 | CURRENT | 1981-01-27 | Active | |
HINKINS & FREWIN LIMITED | Director | 2013-07-18 | CURRENT | 1926-12-15 | Active | |
COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED | Director | 2013-07-10 | CURRENT | 2005-07-15 | Active | |
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED | Director | 2013-07-09 | CURRENT | 2003-04-08 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED | Director | 2013-07-09 | CURRENT | 2012-10-12 | Active | |
TOWCESTER REGENERATION LIMITED | Director | 2013-06-05 | CURRENT | 2012-03-13 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION LIMITED | Director | 2013-06-05 | CURRENT | 2005-08-03 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED | Director | 2013-06-05 | CURRENT | 2010-11-30 | Active | |
MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED | Director | 2013-06-04 | CURRENT | 2001-11-28 | Active | |
COMMUNITY SOLUTIONS LIMITED | Director | 2013-06-04 | CURRENT | 2009-07-13 | Active - Proposal to Strike off | |
MORGAN SINDALL INVESTMENTS LIMITED | Director | 2013-06-04 | CURRENT | 1990-10-01 | Active | |
HAMSARD 3134 LIMITED | Director | 2013-06-04 | CURRENT | 2008-07-30 | Active | |
HAMSARD 3135 LIMITED | Director | 2013-06-04 | CURRENT | 2008-07-30 | Active | |
MUSE PLACES LIMITED | Director | 2013-05-24 | CURRENT | 1992-05-20 | Active | |
MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED | Director | 2013-05-24 | CURRENT | 2003-11-19 | Active | |
BAKER HICKS LIMITED | Director | 2013-05-24 | CURRENT | 2007-05-23 | Active | |
MAGNOR PLANT HIRE LIMITED | Director | 2013-05-24 | CURRENT | 1967-05-08 | Active | |
MUSE (ECF) PARTNER LIMITED | Director | 2013-05-24 | CURRENT | 1999-01-20 | Active | |
VIVID INTERIORS LIMITED | Director | 2013-04-25 | CURRENT | 2002-03-05 | Liquidation | |
MUSE (WARP 4) PARTNER LIMITED | Director | 2013-04-25 | CURRENT | 1999-02-12 | Active | |
LOVELL PARTNERSHIPS LIMITED | Director | 2013-04-24 | CURRENT | 1989-05-22 | Active | |
COMMUNITY SOLUTIONS FOR LEISURE LIMITED | Director | 2013-04-16 | CURRENT | 2005-08-03 | Active - Proposal to Strike off | |
BASILDON SPORTING VILLAGE LIMITED | Director | 2013-04-16 | CURRENT | 2009-07-13 | Active | |
OVERBURY PLC | Director | 2013-02-26 | CURRENT | 1965-02-08 | Active | |
BACKBONE FURNITURE LIMITED | Director | 2013-02-26 | CURRENT | 2002-08-09 | Liquidation | |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | Director | 2013-02-26 | CURRENT | 2001-08-20 | Active | |
MORGAN SINDALL GROUP PLC | Director | 2013-02-25 | CURRENT | 1953-07-20 | Active | |
CONSORT MEDICAL LIMITED | Director | 2012-06-13 | CURRENT | 1946-03-22 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION (HERTFORDSHIRE) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | Director | 2017-01-01 | CURRENT | 1948-05-14 | Active | |
UNDERGROUND PROFESSIONAL SERVICES LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
COMMUNITY SOLUTIONS FOR EDUCATION LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
LOVELL PARTNERSHIPS (NORTHERN) LIMITED | Director | 2013-12-31 | CURRENT | 1984-01-27 | Active | |
MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED | Director | 2013-12-31 | CURRENT | 2001-11-28 | Active | |
MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. | Director | 2013-12-31 | CURRENT | 2007-07-26 | Liquidation | |
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED | Director | 2013-12-31 | CURRENT | 2003-04-08 | Active | |
ELEC-TRACK INSTALLATIONS LIMITED | Director | 2013-12-31 | CURRENT | 1991-04-22 | Liquidation | |
COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED | Director | 2013-12-31 | CURRENT | 2005-07-15 | Active | |
COMMUNITY SOLUTIONS FOR LEISURE LIMITED | Director | 2013-12-31 | CURRENT | 2005-08-03 | Active - Proposal to Strike off | |
BLUESTONE LIMITED | Director | 2013-12-31 | CURRENT | 2007-07-27 | Active | |
COMMUNITY SOLUTIONS LIMITED | Director | 2013-12-31 | CURRENT | 2009-07-13 | Active - Proposal to Strike off | |
COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED | Director | 2013-12-31 | CURRENT | 2012-03-12 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED | Director | 2013-12-31 | CURRENT | 2012-10-12 | Active | |
ROBERTS CONSTRUCTION LIMITED | Director | 2013-12-31 | CURRENT | 1937-02-08 | Active | |
SNAPE ROBERTS LIMITED | Director | 2013-12-31 | CURRENT | 1992-03-30 | Liquidation | |
VIVID INTERIORS LIMITED | Director | 2013-12-31 | CURRENT | 2002-03-05 | Liquidation | |
MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED | Director | 2013-12-31 | CURRENT | 2003-11-19 | Active | |
MORGAN SINDALL HOLDINGS LIMITED | Director | 2013-12-31 | CURRENT | 2006-03-16 | Active | |
BAKER HICKS EUROPE HOLDINGS LIMITED | Director | 2013-12-31 | CURRENT | 2007-07-26 | Active | |
TOWCESTER REGENERATION LIMITED | Director | 2013-12-31 | CURRENT | 2012-03-13 | Active | |
MORGAN EST (SCOTLAND) LIMITED | Director | 2013-12-31 | CURRENT | 2000-06-14 | Active | |
OVERBURY PLC | Director | 2013-12-31 | CURRENT | 1965-02-08 | Active | |
BARNES & ELLIOTT LIMITED | Director | 2013-12-31 | CURRENT | 1935-06-22 | Active | |
BLUEBELL PRINTING LIMITED | Director | 2013-12-31 | CURRENT | 1961-10-25 | Active | |
LOVELL POWERMINSTER LIMITED | Director | 2013-12-31 | CURRENT | 1984-12-10 | Active | |
LOVELL PARTNERSHIPS LIMITED | Director | 2013-12-31 | CURRENT | 1989-05-22 | Active | |
MORGAN SINDALL INVESTMENTS LIMITED | Director | 2013-12-31 | CURRENT | 1990-10-01 | Active | |
MORGAN UTILITIES GROUP LIMITED | Director | 2013-12-31 | CURRENT | 1995-05-24 | Active | |
MUSE (WARP 4) PARTNER LIMITED | Director | 2013-12-31 | CURRENT | 1999-02-12 | Active | |
MUSE DEVELOPMENTS (NORTHWICH) LIMITED | Director | 2013-12-31 | CURRENT | 2000-07-28 | Active | |
BACKBONE FURNITURE LIMITED | Director | 2013-12-31 | CURRENT | 2002-08-09 | Liquidation | |
COMMUNITY SOLUTIONS FOR REGENERATION LIMITED | Director | 2013-12-31 | CURRENT | 2005-08-03 | Active | |
BAKER HICKS LIMITED | Director | 2013-12-31 | CURRENT | 2007-05-23 | Active | |
HAMSARD 3134 LIMITED | Director | 2013-12-31 | CURRENT | 2008-07-30 | Active | |
HAMSARD 3135 LIMITED | Director | 2013-12-31 | CURRENT | 2008-07-30 | Active | |
LOVELL PROPERTY RENTAL LIMITED | Director | 2013-12-31 | CURRENT | 2009-06-26 | Active | |
BASILDON SPORTING VILLAGE LIMITED | Director | 2013-12-31 | CURRENT | 2009-07-13 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED | Director | 2013-12-31 | CURRENT | 2010-11-30 | Active | |
COMMUNITY SOLUTIONS LIVING LIMITED | Director | 2013-12-31 | CURRENT | 2012-03-20 | Active | |
SMHA LIMITED | Director | 2013-12-31 | CURRENT | 1990-09-25 | Liquidation | |
T.J.BRAYBON & SON LIMITED | Director | 2013-12-31 | CURRENT | 1932-10-17 | Active | |
SINDALL EASTERN LIMITED | Director | 2013-12-31 | CURRENT | 1935-12-20 | Active | |
SINDALL LIMITED | Director | 2013-12-31 | CURRENT | 1963-11-04 | Liquidation | |
LOVELL PARTNERSHIPS (SOUTHERN) LIMITED | Director | 2013-12-31 | CURRENT | 1985-12-31 | Active | |
MORGAN LOVELL LONDON LIMITED | Director | 2013-12-31 | CURRENT | 1986-03-06 | Active | |
SNAPE DESIGN & BUILD LIMITED | Director | 2013-12-31 | CURRENT | 1986-05-13 | Active | |
WHEATLEY CONSTRUCTION LIMITED | Director | 2013-12-31 | CURRENT | 1959-07-10 | Active | |
THE SNAPE GROUP LIMITED | Director | 2013-12-31 | CURRENT | 1926-08-31 | Active | |
STANSELL LIMITED | Director | 2013-12-31 | CURRENT | 1946-10-22 | Liquidation | |
MORGAN EST RAIL LIMITED | Director | 2013-12-31 | CURRENT | 1978-09-27 | Liquidation | |
MORGAN UTILITIES LIMITED | Director | 2013-12-31 | CURRENT | 1981-01-27 | Active | |
HINKINS & FREWIN LIMITED | Director | 2013-12-31 | CURRENT | 1926-12-15 | Active | |
MAGNOR PLANT HIRE LIMITED | Director | 2013-12-31 | CURRENT | 1967-05-08 | Active | |
MUSE PROPERTIES LIMITED | Director | 2013-12-31 | CURRENT | 1982-05-27 | Active | |
MS (MEST) LIMITED | Director | 2013-12-31 | CURRENT | 1985-04-15 | Active | |
MANCHESTER ENERGY COMPANY LIMITED | Director | 2013-12-31 | CURRENT | 1998-12-02 | Active | |
MUSE (ECF) PARTNER LIMITED | Director | 2013-12-31 | CURRENT | 1999-01-20 | Active | |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | Director | 2013-12-31 | CURRENT | 2001-08-20 | Active | |
MORGAN SINDALL PROPERTY SERVICES LIMITED | Director | 2013-12-31 | CURRENT | 2002-04-12 | Active | |
LOVELL BOW LIMITED | Director | 2013-12-31 | CURRENT | 2008-12-08 | Active | |
MORGAN (UK) PLC | Director | 2011-02-28 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
MUSE PLACES LIMITED | Director | 2007-07-27 | CURRENT | 1992-05-20 | Active | |
MORGAN SINDALL GROUP PLC | Director | 1994-10-26 | CURRENT | 1953-07-20 | Active | |
PLOUGH PROPERTIES LIMITED | Director | 1992-04-06 | CURRENT | 1963-04-01 | Active | |
HARPSDEN PROPERTIES LTD | Director | 1991-10-19 | CURRENT | 1988-03-15 | Active | |
VIVID INTERIORS LIMITED | Director | 2013-06-17 | CURRENT | 2002-03-05 | Liquidation | |
OVERBURY PLC | Director | 2013-06-17 | CURRENT | 1965-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT STUART DAVID EWING | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SKELDING | |
CH01 | Director's details changed for Neil Skelding on 2020-08-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Neil Skelding on 2019-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Colin Wemyss Allan on 2018-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 1999982 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Colin Wemyss Allan on 2016-02-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1999982 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BOOTH / 28/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BOOTH / 28/03/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Neil Skelding on 2015-11-05 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1999982 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ALBERT SPURGEON GIANNINI | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 23/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR KENNETH ALBERT SPURGEON GIANNINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADLEY | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1999982 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Clare Sheridan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ISOBEL NETTLESHIP | |
AP01 | DIRECTOR APPOINTED MR COLIN WEMYSS ALLAN | |
CH01 | Director's details changed for Mr Christopher Stephen Booth on 2013-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1999982 | |
AR01 | 12/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT | |
AP01 | DIRECTOR APPOINTED MR PAUL BRAZIER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKELDING / 07/08/2013 | |
AP01 | DIRECTOR APPOINTED NEIL SKELDING | |
AP01 | DIRECTOR APPOINTED STEPHEN PAUL CRUMMETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN LEBRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON | |
AR01 | 12/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGORY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON | |
AP01 | DIRECTOR APPOINTED ROBERT DAVID GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON | |
AR01 | 12/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT / 08/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT / 01/08/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDERSON / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADLEY / 07/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 12/01/2011 | |
AR01 | 12/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CANNON | |
AP01 | DIRECTOR APPOINTED MR STEVEN WILLIAM WILTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN LEBRAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN LEBRAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL CANNON / 01/10/2009 | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDERSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADLEY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
MORGAN LOVELL PLC owns 5 domain names.
thinkworkplace.co.uk eworkplace.co.uk eworkplaceteam.co.uk morganlovell.co.uk e-workplace.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
CAPEX Other Disbursements |
London Borough of Enfield | |
|
CAPEX Other Disbursements |
London Borough of Enfield | |
|
CAPEX Other Disbursements |
London Borough Of Enfield | |
|
|
London Borough of Enfield | |
|
CAPEX Profess & Tech Fees Other Ext Prof |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85258030 | Digital cameras | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85238091 | Recorded media for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
85363030 | Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 16 A but <= 125 A (excl. fuses and automatic circuit breakers) | |||
85365019 | Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
73262080 | ||||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85258030 | Digital cameras | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
85309000 | Parts of electrical signalling, safety or traffic control equipment, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Reduced in-use building energy consumption from improved building temperature stability using dual-function ceramic aqueous paints : Collaborative Research and Development | 2009-03-01 | £ 84,311 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |