Company NameInloch Limited
DirectorsPaul Ian Morrison and Richard Clive Morrison
Company StatusActive
Company Number00582223
CategoryPrivate Limited Company
Incorporation Date12 April 1957(67 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Ian Morrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(34 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceBarnet
Correspondence AddressGreen Gates 35 Dury Road
Hadley Green
Barnet
Hertfordshire
EN5 5PU
Director NameDr Richard Clive Morrison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(34 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired Doctor
Country of ResidenceLondon
Correspondence Address7 Park Avenue North
London
N8 7RU
Secretary NameMr Paul Ian Morrison
StatusCurrent
Appointed21 April 2010(53 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressGreen Gates 35 Dury Road
Hadley Green
Barnet
Hertfordshire
EN5 5PU
Director NameMr David Elijah Morrison
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(34 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 September 1998)
RoleCo Director
Correspondence Address138 Willifield Way
London
NW11 6YD
Director NameMrs Frieda Joyce Morrison
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(34 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 April 2010)
RoleCompany Director
Correspondence Address138 Willifield Way
London
NW11 6YD
Secretary NameMrs Frieda Joyce Morrison
NationalityBritish
StatusResigned
Appointed13 August 1991(34 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 April 2010)
RoleCompany Director
Correspondence Address138 Willifield Way
London
NW11 6YD

Contact

Telephone020 78330933
Telephone regionLondon

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Mr Paul Ian Morrison
6.00%
Ordinary A
60 at £1Mrs Barbara Morrison
6.00%
Ordinary A
50 at £1David Elijah Morrison Grandchildren Settlement
5.00%
Ordinary A
50 at £1Frieda Joyce Morrison Grandchildren Settlement
5.00%
Ordinary A
40 at £1Mr Jacob Abie Mansell Morrison
4.00%
Ordinary B
40 at £1Mr Joshua James Robert Morrison
4.00%
Ordinary B
40 at £1Ms Kate Helen Branton Tasker
4.00%
Ordinary B
260 at £1Dr Richard Clive Morrison
26.00%
Ordinary B
20 at £1Mr Toby Leo Jonathan Morrison
2.00%
Ordinary B
130 at £1Mr Paul Ian Morrison
13.00%
Ordinary B
130 at £1Mrs Barbara Morrison
13.00%
Ordinary B
120 at £1Dr Richard Clive Morrison
12.00%
Ordinary A

Financials

Year2014
Net Worth£594,081
Cash£57,955
Current Liabilities£109,970

Accounts

Latest Accounts11 April 2023 (1 year ago)
Next Accounts Due11 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End11 April

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

22 May 1975Delivered on: 27 May 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 11 belsize park london NW3.
Outstanding
4 March 1960Delivered on: 15 March 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 11, belsize park hampstead, london.
Outstanding
26 February 1960Delivered on: 15 March 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 30 belsize park 63 belsize lane hampstead title no ln 75397.
Outstanding

Filing History

2 November 2023Micro company accounts made up to 11 April 2023 (4 pages)
16 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 11 April 2022 (4 pages)
29 July 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
2 December 2021Micro company accounts made up to 11 April 2021 (4 pages)
25 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 11 April 2020 (3 pages)
1 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 11 April 2019 (3 pages)
29 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 11 April 2018 (3 pages)
29 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 11 April 2017 (2 pages)
4 December 2017Micro company accounts made up to 11 April 2017 (2 pages)
1 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 11 April 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 11 April 2016 (5 pages)
20 September 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
11 November 2015Total exemption small company accounts made up to 11 April 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 11 April 2015 (5 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(6 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(6 pages)
22 October 2014Total exemption small company accounts made up to 11 April 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 11 April 2014 (6 pages)
21 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(6 pages)
21 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(6 pages)
11 October 2013Total exemption small company accounts made up to 11 April 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 11 April 2013 (6 pages)
30 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
30 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
15 January 2013Total exemption small company accounts made up to 11 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 11 April 2012 (7 pages)
24 October 2012Director's details changed for Dr Richard Clive Morrison on 15 August 2011 (2 pages)
24 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
24 October 2012Director's details changed for Dr Richard Clive Morrison on 15 August 2011 (2 pages)
10 January 2012Total exemption small company accounts made up to 11 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 11 April 2011 (6 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 11 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 11 April 2010 (6 pages)
26 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
21 July 2010Termination of appointment of Frieda Morrison as a secretary (1 page)
21 July 2010Termination of appointment of Frieda Morrison as a director (1 page)
21 July 2010Appointment of Mr Paul Ian Morrison as a secretary (2 pages)
21 July 2010Termination of appointment of Frieda Morrison as a secretary (1 page)
21 July 2010Appointment of Mr Paul Ian Morrison as a secretary (2 pages)
21 July 2010Termination of appointment of Frieda Morrison as a director (1 page)
7 January 2010Total exemption small company accounts made up to 11 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 11 April 2009 (6 pages)
2 September 2009Return made up to 13/08/09; full list of members (5 pages)
2 September 2009Return made up to 13/08/09; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 11 April 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 11 April 2008 (6 pages)
22 September 2008Return made up to 13/08/08; full list of members (5 pages)
22 September 2008Return made up to 13/08/08; full list of members (5 pages)
17 October 2007Total exemption small company accounts made up to 11 April 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 11 April 2007 (6 pages)
16 August 2007Return made up to 13/08/07; full list of members (4 pages)
16 August 2007Return made up to 13/08/07; full list of members (4 pages)
30 October 2006Total exemption small company accounts made up to 11 April 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 11 April 2006 (7 pages)
23 August 2006Return made up to 13/08/06; full list of members (4 pages)
23 August 2006Return made up to 13/08/06; full list of members (4 pages)
12 October 2005Total exemption small company accounts made up to 11 April 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 11 April 2005 (7 pages)
15 September 2005Return made up to 13/08/05; full list of members (8 pages)
15 September 2005Return made up to 13/08/05; full list of members (8 pages)
8 February 2005Total exemption small company accounts made up to 11 April 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 11 April 2004 (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
7 April 2004Nc inc already adjusted 12/03/04 (3 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 April 2004Conve 12/03/04 (1 page)
7 April 2004Nc inc already adjusted 12/03/04 (3 pages)
7 April 2004Conve 12/03/04 (1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 September 2003Return made up to 13/08/03; full list of members (7 pages)
1 September 2003Return made up to 13/08/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 11 April 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 11 April 2003 (6 pages)
2 September 2002Return made up to 13/08/02; full list of members (7 pages)
2 September 2002Return made up to 13/08/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 11 April 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 11 April 2002 (6 pages)
31 August 2001Return made up to 13/08/01; full list of members (8 pages)
31 August 2001Return made up to 13/08/01; full list of members (8 pages)
29 July 2001Total exemption small company accounts made up to 11 April 2001 (6 pages)
29 July 2001Total exemption small company accounts made up to 11 April 2001 (6 pages)
11 September 2000Return made up to 13/08/00; full list of members (8 pages)
11 September 2000Return made up to 13/08/00; full list of members (8 pages)
3 August 2000Accounts for a small company made up to 11 April 2000 (6 pages)
3 August 2000Accounts for a small company made up to 11 April 2000 (6 pages)
9 June 2000Return made up to 13/08/99; full list of members (6 pages)
9 June 2000Return made up to 13/08/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 11 April 1999 (8 pages)
4 August 1999Accounts for a small company made up to 11 April 1999 (8 pages)
13 October 1998Director resigned (1 page)
13 October 1998Return made up to 13/08/98; no change of members (4 pages)
13 October 1998Director resigned (1 page)
13 October 1998Return made up to 13/08/98; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 11 April 1998 (7 pages)
19 August 1998Accounts for a small company made up to 11 April 1998 (7 pages)
5 September 1997Accounts for a small company made up to 11 April 1997 (7 pages)
5 September 1997Accounts for a small company made up to 11 April 1997 (7 pages)
19 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Accounts for a small company made up to 11 April 1996 (7 pages)
23 September 1996Accounts for a small company made up to 11 April 1996 (7 pages)
12 September 1996Return made up to 13/08/96; no change of members (4 pages)
12 September 1996Return made up to 13/08/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 11 April 1995 (7 pages)
14 December 1995Accounts for a small company made up to 11 April 1995 (7 pages)
4 September 1995Return made up to 13/08/95; full list of members (6 pages)
4 September 1995Return made up to 13/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 April 1957Incorporation (14 pages)
12 April 1957Incorporation (14 pages)