Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN, HEMINGWAY & CO. LIMITED
Company Information for

MORGAN, HEMINGWAY & CO. LIMITED

SECOND FLOOR, 41, ST. JAMES'S PLACE, LONDON, SW1A 1NS,
Company Registration Number
01106889
Private Limited Company
Active

Company Overview

About Morgan, Hemingway & Co. Ltd
MORGAN, HEMINGWAY & CO. LIMITED was founded on 1973-04-06 and has its registered office in London. The organisation's status is listed as "Active". Morgan, Hemingway & Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORGAN, HEMINGWAY & CO. LIMITED
 
Legal Registered Office
SECOND FLOOR, 41
ST. JAMES'S PLACE
LONDON
SW1A 1NS
Other companies in SW1A
 
Filing Information
Company Number 01106889
Company ID Number 01106889
Date formed 1973-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:17:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN, HEMINGWAY & CO. LIMITED
Is this data useful to you?
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.

Company Officers of MORGAN, HEMINGWAY & CO. LIMITED

Current Directors
Officer Role Date Appointed
JOHN GWILYM HEMINGWAY
Director 1991-12-31
CARINA LOUISE ROBINSON
Director 1994-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
PRAN KRISHNA MONDAL
Company Secretary 1991-12-31 2015-05-12
ANITA EMERY
Company Secretary 2003-07-01 2013-12-17
PRAN KRISHNA MONDAL
Director 2000-02-17 2001-03-01
MERIEL BERNICE WAIT
Director 2000-02-16 2001-03-01
JAMES NICHOLAS STONES
Director 1991-12-31 1995-11-15
PATRICK DEANE DANIELS
Director 1991-12-31 1992-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GWILYM HEMINGWAY ELSLACK DEVELOPMENTS LTD. Director 2016-10-21 CURRENT 2012-01-05 Active
JOHN GWILYM HEMINGWAY J.J.DUCKWORTH (ESTATES) LIMITED Director 2016-10-21 CURRENT 1944-06-09 Active
JOHN GWILYM HEMINGWAY THE HILARY AND ANNE GERRARD APPOINTEE LIMITED Director 2010-01-30 CURRENT 2010-01-30 Active
JOHN GWILYM HEMINGWAY CHUDLEIGH FARMING LIMITED Director 2007-11-24 CURRENT 2007-10-08 Active
JOHN GWILYM HEMINGWAY SHAW OF DRYFE FARMS LIMITED Director 2007-11-14 CURRENT 2007-10-22 Dissolved 2016-05-24
JOHN GWILYM HEMINGWAY SCOPESTATE LIMITED Director 1995-06-05 CURRENT 1988-04-11 Dissolved 2016-06-14
JOHN GWILYM HEMINGWAY CORNWALL Director 1994-11-29 CURRENT 1994-08-27 Active - Proposal to Strike off
JOHN GWILYM HEMINGWAY SECOND TRINITY LIMITED Director 1993-10-09 CURRENT 1987-12-09 Active
JOHN GWILYM HEMINGWAY M & H INVESTMENTS LIMITED Director 1992-03-31 CURRENT 1964-10-13 Active - Proposal to Strike off
JOHN GWILYM HEMINGWAY PARASOL HOLDINGS LIMITED Director 1991-12-31 CURRENT 1981-03-30 Active
JOHN GWILYM HEMINGWAY YOUGO LIMITED Director 1991-12-31 CURRENT 1972-06-15 Active - Proposal to Strike off
JOHN GWILYM HEMINGWAY NORMFIELD LIMITED Director 1990-12-31 CURRENT 1973-11-23 Active - Proposal to Strike off
JOHN GWILYM HEMINGWAY M & H MANAGEMENT SERVICES LIMITED Director 1990-12-31 CURRENT 1975-01-22 Active - Proposal to Strike off
CARINA LOUISE ROBINSON ELSLACK DEVELOPMENTS LTD. Director 2016-10-21 CURRENT 2012-01-05 Active
CARINA LOUISE ROBINSON J.J.DUCKWORTH (ESTATES) LIMITED Director 2016-10-21 CURRENT 1944-06-09 Active
CARINA LOUISE ROBINSON HOWMAC LIMITED Director 2012-09-08 CURRENT 1985-08-29 Active
CARINA LOUISE ROBINSON WHITEFIELD INVESTMENT COMPANY Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2013-10-01
CARINA LOUISE ROBINSON LITTLECROFT INVESTMENT COMPANY Director 2006-05-11 CURRENT 2006-05-11 Dissolved 2014-08-13
CARINA LOUISE ROBINSON M & H MANAGEMENT SERVICES LIMITED Director 1998-09-10 CURRENT 1975-01-22 Active - Proposal to Strike off
CARINA LOUISE ROBINSON M & H INVESTMENTS LIMITED Director 1995-11-15 CURRENT 1964-10-13 Active - Proposal to Strike off
CARINA LOUISE ROBINSON NORMFIELD LIMITED Director 1994-08-26 CURRENT 1973-11-23 Active - Proposal to Strike off
CARINA LOUISE ROBINSON SECOND TRINITY LIMITED Director 1993-10-09 CURRENT 1987-12-09 Active
CARINA LOUISE ROBINSON PARASOL HOLDINGS LIMITED Director 1993-08-17 CURRENT 1981-03-30 Active
CARINA LOUISE ROBINSON THE MORGAN TRUST COMPANY LIMITED Director 1992-09-03 CURRENT 1992-08-05 Active
CARINA LOUISE ROBINSON YOUGO LIMITED Director 1991-12-31 CURRENT 1972-06-15 Active - Proposal to Strike off
CARINA LOUISE ROBINSON LINKGATE LIMITED Director 1991-12-16 CURRENT 1974-05-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 41 First Floor St James's Place London SW1A 1NS England
2022-07-25CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 41 First Floor St James's Place London SW1A 1NS England
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-07-16DISS40Compulsory strike-off action has been discontinued
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-14CH01Director's details changed for Ms Carina Louise Robinson on 2021-07-10
2021-07-14PSC04Change of details for Ms Carina Louise Robinson as a person with significant control on 2021-07-10
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-02PSC07CESSATION OF JOHN GWILYM HEMINGWAY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GWILYM HEMINGWAY
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-05-02DISS40Compulsory strike-off action has been discontinued
2020-05-02DISS40Compulsory strike-off action has been discontinued
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-28PSC04Change of details for Mr John Gwilym Hemingway as a person with significant control on 2019-10-28
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM 1st Floor 41 Saint Jamess Place London SW1A 1NS
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 500000
2018-07-06SH0112/04/18 STATEMENT OF CAPITAL GBP 500000
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GWILYM HEMINGWAY
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARINA LOUISE ROBINSON / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GWILYM HEMINGWAY / 08/02/2018
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-07SH0111/04/17 STATEMENT OF CAPITAL GBP 250000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-14AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12TM02Termination of appointment of Pran Krishna Mondal on 2015-05-12
2015-03-04AA30/04/14 TOTAL EXEMPTION SMALL
2015-03-04AA30/04/14 TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANITA EMERY
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-19AR0131/12/10 FULL LIST
2010-01-29AA30/04/09 TOTAL EXEMPTION FULL
2010-01-29AR0131/12/09 FULL LIST
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06288aNEW SECRETARY APPOINTED
2003-03-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-09363(288)DIRECTOR RESIGNED
2001-03-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 3 ALBANY COURTYARD LONDON W1V 9RA
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-04-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-03-05AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-02-01SRES01ALTER MEM AND ARTS 29/11/95
1995-12-15SRES01ALTER MEM AND ARTS 29/11/95
1995-03-21363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-03-03AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-09-04288NEW DIRECTOR APPOINTED
1994-09-04AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-08AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-12363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-07AAFULL GROUP ACCOUNTS MADE UP TO 30/04/91
1992-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-02363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-03-02288DIRECTOR RESIGNED
1992-01-27AAFULL GROUP ACCOUNTS MADE UP TO 30/04/90
1991-11-13395PARTICULARS OF MORTGAGE/CHARGE
1991-04-05363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORGAN, HEMINGWAY & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN, HEMINGWAY & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM 1991-10-30 Satisfied HENRY ANSBACHER & CO. LIMITED
DEBENTURE 1980-04-16 Satisfied GUINNESS MAHON + CO. LIMITED
AIRCRAFT MORTGAGE 1975-07-24 Satisfied SLATER WALKER FINANCE CORP LTD
Financial Assets
Balance Sheet
Debtors 2012-04-30 £ 34,051
Debtors 2011-04-30 £ 9,793
Tangible Fixed Assets 2012-04-30 £ 3,840
Tangible Fixed Assets 2011-04-30 £ 1,662

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORGAN, HEMINGWAY & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN, HEMINGWAY & CO. LIMITED
Trademarks
We have not found any records of MORGAN, HEMINGWAY & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN, HEMINGWAY & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MORGAN, HEMINGWAY & CO. LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN, HEMINGWAY & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN, HEMINGWAY & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN, HEMINGWAY & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.