Company NameChristopher Moran & Co.Limited
Company StatusActive
Company Number00906856
CategoryPrivate Limited Company
Incorporation Date24 May 1967(56 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher John Moran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameJamie Christopher George Moran
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(39 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse 25 Daska House
234 Kings Road
London
SW3 5AU
Director NameMr Charles John William Moran
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(40 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameMr Colin James Reilly
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2019(51 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameMr Michael Edward Cutting
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration15 years (resigned 08 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Secretary NameAnthony Albert Ehrenzweig
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address65 Avondale Avenue
North Finchley
London
N12 8ER
Secretary NameMr Michael Edward Cutting
NationalityBritish
StatusResigned
Appointed31 May 1995(28 years 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
Director NameJason Anthony Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address79 Brookwood Road
London
SW18 5BG
Secretary NameJason Anthony Smith
NationalityBritish
StatusResigned
Appointed08 January 2007(39 years, 7 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 Avenue
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

1.000k at £0.1Chesterlodge LTD
100.00%
Ordinary
3 at £0.1Christopher John Moran
0.00%
Ordinary

Financials

Year2014
Turnover£951,500
Net Worth£1,879,198
Cash£107,534
Current Liabilities£49,443,596

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
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

21 March 1995Delivered on: 24 March 1995
Persons entitled: Samuel Montagu & Co.Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
1 July 1983Delivered on: 6 July 1983
Persons entitled: Greyhound Guaranty Limited

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares and securities deposited or held by or transferred to greyhound guaranty LTD by the company and all rights & benefits attaching thereto or arising out of the same.
Outstanding
20 September 1972Delivered on: 10 October 1972
Persons entitled: Duboff Brothers LTD

Classification: Equitable charge without instrument
Secured details: £120,000.
Particulars: 8/9 courtfield mews london, SW5.
Outstanding
5 May 1992Delivered on: 12 May 1992
Satisfied on: 22 February 1997
Persons entitled: Greyhound Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit facility dated 5TH may 1992 (as defined in the charge).
Particulars: 2,040,000 in tarmac PLC & any other shares accepted by the bank & all dividends & other distributions & interest paid or payable. All stocks shares warrents rights moneys & property (for full details refer to doc M395).
Fully Satisfied

Filing History

6 February 2023Full accounts made up to 30 April 2022 (28 pages)
14 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 August 2022Full accounts made up to 30 April 2021 (28 pages)
21 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 30 April 2020 (28 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 April 2019 (27 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 February 2019Appointment of Mr Colin James Reilly as a director on 5 February 2019 (2 pages)
29 January 2019Full accounts made up to 30 April 2018 (26 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 April 2017 (26 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 30 April 2016 (27 pages)
2 February 2017Full accounts made up to 30 April 2016 (27 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)
9 February 2016Full accounts made up to 30 April 2015 (22 pages)
9 February 2016Full accounts made up to 30 April 2015 (22 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 100,000
(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 100,000
(5 pages)
12 February 2015Full accounts made up to 30 April 2014 (22 pages)
12 February 2015Full accounts made up to 30 April 2014 (22 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 100,000
(5 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 100,000
(5 pages)
4 February 2014Full accounts made up to 30 April 2013 (22 pages)
4 February 2014Full accounts made up to 30 April 2013 (22 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(5 pages)
5 February 2013Full accounts made up to 30 April 2012 (21 pages)
5 February 2013Full accounts made up to 30 April 2012 (21 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 30 April 2010 (24 pages)
31 January 2011Full accounts made up to 30 April 2010 (24 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 30 April 2009 (23 pages)
1 February 2010Full accounts made up to 30 April 2009 (23 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 September 2009Appointment terminated secretary jason smith (1 page)
8 September 2009Appointment terminated secretary jason smith (1 page)
8 September 2009Appointment terminated director jason smith (1 page)
8 September 2009Appointment terminated director jason smith (1 page)
26 February 2009Full accounts made up to 30 April 2008 (22 pages)
26 February 2009Full accounts made up to 30 April 2008 (22 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Full accounts made up to 30 April 2007 (23 pages)
3 March 2008Full accounts made up to 30 April 2007 (23 pages)
7 January 2008New director appointed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008New director appointed (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007Accounts made up to 30 April 2006 (24 pages)
7 March 2007Accounts made up to 30 April 2006 (24 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 made up to 30 April 2005 (21 pages)
2 March 2006Accounts made up to 30 April 2005 (21 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 made up to 30 April 2004 (20 pages)
4 March 2005Accounts made up to 30 April 2004 (20 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 made up to 30 April 2003 (20 pages)
3 March 2004Accounts made up to 30 April 2003 (20 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 made up to 30 April 2002 (20 pages)
5 March 2003Accounts made up to 30 April 2002 (20 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 made up to 30 April 2001 (17 pages)
4 March 2002Accounts made up to 30 April 2001 (17 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)
1 March 2001Accounts made up to 30 April 2000 (19 pages)
1 March 2001Accounts made up to 30 April 2000 (19 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 made up to 30 April 1999 (18 pages)
1 March 2000Accounts made up to 30 April 1999 (18 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)
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)
7 May 1998Accounts made up to 30 April 1997 (16 pages)
7 May 1998Accounts made up to 30 April 1997 (16 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 made up to 30 April 1996 (17 pages)
4 March 1997Accounts made up to 30 April 1996 (17 pages)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
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)
22 January 1996Accounts made up to 30 April 1995 (17 pages)
22 January 1996Accounts made up to 30 April 1995 (17 pages)
13 June 1995Secretary resigned;new secretary appointed (4 pages)
13 June 1995Secretary resigned;new secretary appointed (4 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
14 October 1991Accounts made up to 30 April 1990 (13 pages)
14 October 1991Accounts made up to 30 April 1990 (13 pages)
15 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1989Accounts made up to 30 April 1989 (13 pages)
27 November 1989Accounts made up to 30 April 1989 (13 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1984Accounts made up to 30 April 1983 (13 pages)
3 April 1984Accounts made up to 30 April 1983 (13 pages)
23 December 1982Accounts made up to 31 January 1982 (13 pages)
23 December 1982Accounts made up to 31 January 1982 (13 pages)
22 December 1981Accounts made up to 31 January 1981 (12 pages)
22 December 1981Accounts made up to 31 January 1981 (12 pages)
2 September 1981Accounts made up to 31 January 1980 (12 pages)
2 September 1981Accounts made up to 31 January 1980 (12 pages)
26 October 1979Accounts made up to 31 January 1979 (12 pages)
26 October 1979Accounts made up to 31 January 1979 (12 pages)
23 December 1978Accounts made up to 31 January 1978 (13 pages)
23 December 1978Accounts made up to 31 January 1978 (13 pages)
24 May 1967Incorporation (10 pages)
24 May 1967Incorporation (10 pages)