Active
Company Information for CHRISTOPHER MORAN & CO.LIMITED
CHELSEA CLOISTERS, SLOANE AVENUE, LONDON, SW3 3DW,
|
Company Registration Number
00906856
Private Limited Company
Active |
Company Name | |
---|---|
CHRISTOPHER MORAN & CO.LIMITED | |
Legal Registered Office | |
CHELSEA CLOISTERS SLOANE AVENUE LONDON SW3 3DW Other companies in SW3 | |
Company Number | 00906856 | |
---|---|---|
Company ID Number | 00906856 | |
Date formed | 1967-05-24 | |
Country | ||
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 | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB244387254 |
Last Datalog update: | 2024-07-05 11:15:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES JOHN WILLIAM MORAN |
||
CHRISTOPHER JOHN MORAN |
||
JAMIE CHRISTOPHER GEORGE MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON ANTHONY SMITH |
Company Secretary | ||
JASON ANTHONY SMITH |
Director | ||
MICHAEL EDWARD CUTTING |
Company Secretary | ||
MICHAEL EDWARD CUTTING |
Director | ||
ANTHONY ALBERT EHRENZWEIG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENFIDDICH WIND LIMITED | Director | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
CHRISTOPHER MORAN ENERGY LIMITED | Director | 2010-10-04 | CURRENT | 2010-10-04 | Active | |
CHRISTOPHER MORAN HOLDINGS LIMITED | Director | 2007-10-01 | CURRENT | 1972-05-18 | Active | |
GOLDEN LANE SECURITIES LIMITED | Director | 2007-03-01 | CURRENT | 1972-10-16 | Active | |
CHELSEA CLOISTERS SERVICES LIMITED | Director | 2007-03-01 | CURRENT | 1985-06-10 | Active | |
REALREED LIMITED | Director | 2007-03-01 | CURRENT | 1989-03-10 | Active | |
GLENFIDDICH WIND LIMITED | Director | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
CHRISTOPHER MORAN ENERGY LIMITED | Director | 2010-10-04 | CURRENT | 2010-10-04 | Active | |
CHELSEA CLOISTERS MANAGEMENT LIMITED | Director | 1993-06-21 | CURRENT | 1985-09-10 | Active | |
CHELSEA CLOISTERS SERVICES LIMITED | Director | 1992-07-04 | CURRENT | 1985-06-10 | Active | |
CHELSEA CLOISTERS PROPERTIES LIMITED | Director | 1992-07-04 | CURRENT | 1986-03-19 | Active | |
REALREED LIMITED | Director | 1992-03-10 | CURRENT | 1989-03-10 | Active | |
GALLONMORE LIMITED | Director | 1991-12-31 | CURRENT | 1978-06-21 | Active | |
CHRISTOPHER MORAN GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1963-08-30 | Active | |
GOLDEN LANE SECURITIES LIMITED | Director | 1991-12-31 | CURRENT | 1972-10-16 | Active | |
WHITELOCK, EVANS & CO. LIMITED | Director | 1991-12-31 | CURRENT | 1973-02-09 | Active | |
DORENELL BATTERY LIMITED | Director | 1991-12-31 | CURRENT | 1975-07-31 | Active | |
HALCYON INVESTMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1971-06-15 | Active | |
CHRISTOPHER MORAN PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1975-02-27 | Active | |
CHRISTOPHER MORAN (L.P.M. BROKERS) LIMITED | Director | 1991-12-31 | CURRENT | 1975-02-27 | Active | |
CHRISTOPHER MORAN HOLDINGS LIMITED | Director | 1991-12-31 | CURRENT | 1972-05-18 | Active | |
CHRISTOPHER MORAN (N.M.) LIMITED | Director | 1991-12-31 | CURRENT | 1972-10-16 | Active | |
CHESTERLODGE LIMITED | Director | 1991-12-31 | CURRENT | 1982-02-05 | Active | |
C.J.MORAN (SERVICES) LIMITED | Director | 1991-12-31 | CURRENT | 1972-05-26 | Active | |
CHELSEA CLOISTERS ESTATES LIMITED | Director | 1991-07-04 | CURRENT | 1986-11-04 | Active | |
HANIPHA(CEYLON)TEA & RUBBER COMPANY,LIMITED(THE) | Director | 1990-12-31 | CURRENT | 1908-02-17 | Active | |
CHRISTOPHER MORAN INDUSTRIES LIMITED | Director | 1990-12-31 | CURRENT | 1909-07-31 | Active | |
CHRISTOPHER MORAN HOLDINGS LIMITED | Director | 2007-03-01 | CURRENT | 1972-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Amended audit exemption subsidiary accounts made up to 2023-04-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES REILLY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY JASON SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | Return made up to 31/12/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S252 DISP LAYING ACC 28/12/90 | |
ELRES | S386 DISP APP AUDS 28/12/90 | |
Registered office changed on 27/11/89 from:\moran house, 48 gray's inn road, london, WC1X 8LT | ||
Registered office changed on 20/09/88 from:\moran house, 23-26 st dunstans hill, london EC3R 8JD |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | SAMUEL MONTAGU & CO.LIMITED | |
MORTGAGE OF SHARES | Satisfied | GREYHOUND BANK PLC | |
MEM OF DEPOSIT | Outstanding | GREYHOUND GUARANTY LIMITED | |
EQUITABLE CHARGE WITHOUT INSTRUMENT | Outstanding | DUBOFF BROTHERS LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTOPHER MORAN & CO.LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHRISTOPHER MORAN & CO.LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
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. |