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

CHRISTOPHER MORAN & CO.LIMITED

CHELSEA CLOISTERS, SLOANE AVENUE, LONDON, SW3 3DW,
Company Registration Number
00906856
Private Limited Company
Active

Company Overview

About Christopher Moran & Co.limited
CHRISTOPHER MORAN & CO.LIMITED was founded on 1967-05-24 and has its registered office in London. The organisation's status is listed as "Active". Christopher Moran & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHRISTOPHER MORAN & CO.LIMITED
 
Legal Registered Office
CHELSEA CLOISTERS
SLOANE AVENUE
LONDON
SW3 3DW
Other companies in SW3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTOPHER MORAN & 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 CHRISTOPHER MORAN & CO.LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOHN WILLIAM MORAN
Director 2007-10-01
CHRISTOPHER JOHN MORAN
Director 1991-12-31
JAMIE CHRISTOPHER GEORGE MORAN
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ANTHONY SMITH
Company Secretary 2007-01-08 2009-09-08
JASON ANTHONY SMITH
Director 2007-01-08 2009-09-08
MICHAEL EDWARD CUTTING
Company Secretary 1995-05-31 2007-01-08
MICHAEL EDWARD CUTTING
Director 1991-12-31 2007-01-08
ANTHONY ALBERT EHRENZWEIG
Company Secretary 1991-12-31 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN WILLIAM MORAN GLENFIDDICH WIND LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
CHARLES JOHN WILLIAM MORAN CHRISTOPHER MORAN ENERGY LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
CHARLES JOHN WILLIAM MORAN CHRISTOPHER MORAN HOLDINGS LIMITED Director 2007-10-01 CURRENT 1972-05-18 Active
CHARLES JOHN WILLIAM MORAN GOLDEN LANE SECURITIES LIMITED Director 2007-03-01 CURRENT 1972-10-16 Active
CHARLES JOHN WILLIAM MORAN CHELSEA CLOISTERS SERVICES LIMITED Director 2007-03-01 CURRENT 1985-06-10 Active
CHARLES JOHN WILLIAM MORAN REALREED LIMITED Director 2007-03-01 CURRENT 1989-03-10 Active
CHRISTOPHER JOHN MORAN GLENFIDDICH WIND LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
CHRISTOPHER JOHN MORAN CHRISTOPHER MORAN ENERGY LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
CHRISTOPHER JOHN MORAN CHELSEA CLOISTERS MANAGEMENT LIMITED Director 1993-06-21 CURRENT 1985-09-10 Active
CHRISTOPHER JOHN MORAN CHELSEA CLOISTERS SERVICES LIMITED Director 1992-07-04 CURRENT 1985-06-10 Active
CHRISTOPHER JOHN MORAN CHELSEA CLOISTERS PROPERTIES LIMITED Director 1992-07-04 CURRENT 1986-03-19 Active
CHRISTOPHER JOHN MORAN REALREED LIMITED Director 1992-03-10 CURRENT 1989-03-10 Active
CHRISTOPHER JOHN MORAN GALLONMORE LIMITED Director 1991-12-31 CURRENT 1978-06-21 Active
CHRISTOPHER JOHN MORAN CHRISTOPHER MORAN GROUP LIMITED Director 1991-12-31 CURRENT 1963-08-30 Active
CHRISTOPHER JOHN MORAN GOLDEN LANE SECURITIES LIMITED Director 1991-12-31 CURRENT 1972-10-16 Active
CHRISTOPHER JOHN MORAN WHITELOCK, EVANS & CO. LIMITED Director 1991-12-31 CURRENT 1973-02-09 Active
CHRISTOPHER JOHN MORAN DORENELL BATTERY LIMITED Director 1991-12-31 CURRENT 1975-07-31 Active
CHRISTOPHER JOHN MORAN HALCYON INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1971-06-15 Active
CHRISTOPHER JOHN MORAN CHRISTOPHER MORAN PROPERTIES LIMITED Director 1991-12-31 CURRENT 1975-02-27 Active
CHRISTOPHER JOHN MORAN CHRISTOPHER MORAN (L.P.M. BROKERS) LIMITED Director 1991-12-31 CURRENT 1975-02-27 Active
CHRISTOPHER JOHN MORAN CHRISTOPHER MORAN HOLDINGS LIMITED Director 1991-12-31 CURRENT 1972-05-18 Active
CHRISTOPHER JOHN MORAN CHRISTOPHER MORAN (N.M.) LIMITED Director 1991-12-31 CURRENT 1972-10-16 Active
CHRISTOPHER JOHN MORAN CHESTERLODGE LIMITED Director 1991-12-31 CURRENT 1982-02-05 Active
CHRISTOPHER JOHN MORAN C.J.MORAN (SERVICES) LIMITED Director 1991-12-31 CURRENT 1972-05-26 Active
CHRISTOPHER JOHN MORAN CHELSEA CLOISTERS ESTATES LIMITED Director 1991-07-04 CURRENT 1986-11-04 Active
CHRISTOPHER JOHN MORAN HANIPHA(CEYLON)TEA & RUBBER COMPANY,LIMITED(THE) Director 1990-12-31 CURRENT 1908-02-17 Active
CHRISTOPHER JOHN MORAN CHRISTOPHER MORAN INDUSTRIES LIMITED Director 1990-12-31 CURRENT 1909-07-31 Active
JAMIE CHRISTOPHER GEORGE MORAN CHRISTOPHER MORAN HOLDINGS LIMITED Director 2007-03-01 CURRENT 1972-05-18 Active

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
2024-05-09Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-05-09Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-05-09Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-05-09Audit exemption subsidiary accounts made up to 2023-04-30
2024-05-09Amended audit exemption subsidiary accounts made up to 2023-04-30
2024-04-24Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-04-24Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-03-09Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-02-06FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-07-21DISS40Compulsory strike-off action has been discontinued
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-08AP01DIRECTOR APPOINTED MR COLIN JAMES REILLY
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-24AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-25AR0131/12/09 ANNUAL RETURN FULL LIST
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JASON SMITH
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY JASON SMITH
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-06363aReturn made up to 31/12/08; full list of members
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-25363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-06-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-24395PARTICULARS OF MORTGAGE/CHARGE
1995-02-21AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-02-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-17363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-03-16AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-03-03AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-23363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-05-12395PARTICULARS OF MORTGAGE/CHARGE
1992-05-05AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-03-06363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-10-14AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-10-04288DIRECTOR'S PARTICULARS CHANGED
1991-05-15ELRESS252 DISP LAYING ACC 28/12/90
1991-05-15ELRESS386 DISP APP AUDS 28/12/90
1989-11-27Registered office changed on 27/11/89 from:\moran house, 48 gray's inn road, london, WC1X 8LT
1988-09-20Registered office changed on 20/09/88 from:\moran house, 23-26 st dunstans hill, london EC3R 8JD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHER MORAN & 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 CHRISTOPHER MORAN & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-03-24 Outstanding SAMUEL MONTAGU & CO.LIMITED
MORTGAGE OF SHARES 1992-05-05 Satisfied GREYHOUND BANK PLC
MEM OF DEPOSIT 1983-07-06 Outstanding GREYHOUND GUARANTY LIMITED
EQUITABLE CHARGE WITHOUT INSTRUMENT 1972-10-10 Outstanding DUBOFF BROTHERS LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

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

Intangible Assets
Patents
We have not found any records of CHRISTOPHER MORAN & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTOPHER MORAN & CO.LIMITED
Trademarks
We have not found any records of CHRISTOPHER MORAN & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHER MORAN & 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHER MORAN & 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 CHRISTOPHER MORAN & 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 CHRISTOPHER MORAN & 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.