Company NameChristopher Moran Industries Limited
DirectorsChristopher John Moran and Jamie Christopher George Moran
Company StatusActive
Company Number00104384
CategoryPrivate Limited Company
Incorporation Date31 July 1909(114 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Moran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(81 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameMr Jamie Christopher George Moran
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(103 years, 9 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Ave
London
SW3 3DW
Secretary NameAnthony Albert Ehrenzweig
NationalityBritish
StatusResigned
Appointed31 December 1990(81 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address65 Avondale Avenue
North Finchley
London
N12 8ER
Director NameMr Michael Edward Cutting
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(82 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Secretary NameMr Michael Edward Cutting
NationalityBritish
StatusResigned
Appointed31 May 1995(85 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Secretary NameJason Anthony Smith
NationalityBritish
StatusResigned
Appointed08 January 2007(97 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address79 Brookwood Road
London
SW18 5BG

Contact

Websitechelsea-cloisters.co.uk

Location

Registered AddressChelsea Cloisters
Sloane Ave
London
SW3 3DW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45.2k at £0.6Christopher Moran Holdings LTD
99.90%
Ordinary
-OTHER
0.10%
-
2 at £0.6Christopher John Moran
0.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 January 1989Delivered on: 11 January 1989
Satisfied on: 30 March 1993
Persons entitled: Greyhound Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 paul street hackney london t/n ngl 384505 (please see doc for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1975Delivered on: 11 December 1975
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 130 for full details).
Outstanding
11 March 1963Delivered on: 1 April 1963
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 16. 17. 18 bowden st london SE 11. and all fixtures.
Outstanding
11 July 1960Delivered on: 15 July 1960
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: (See doc for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,132.015066
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,132.015066
(4 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,132.015066
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,132.015066
(4 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30,132.015066
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30,132.015066
(4 pages)
14 May 2013Appointment of Mr Jamie Christopher George Moran as a director (2 pages)
14 May 2013Appointment of Mr Jamie Christopher George Moran as a director (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 September 2009Appointment terminated secretary jason smith (1 page)
8 September 2009Appointment terminated secretary jason smith (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (6 pages)
25 January 1998Return made up to 31/12/97; no change of members (6 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
19 January 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
19 January 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
14 June 1995Secretary resigned;new secretary appointed (4 pages)
14 June 1995Secretary resigned;new secretary appointed (4 pages)