Company NameChristopher Moran Holdings Limited
Company StatusActive
Company Number01055016
CategoryPrivate Limited Company
Incorporation Date18 May 1972(51 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Moran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 3 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(34 years, 9 months after company formation)
Appointment Duration17 years, 1 month
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(35 years, 4 months after company formation)
Appointment Duration16 years, 6 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(46 years, 9 months after company formation)
Appointment Duration5 years, 1 month
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(19 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(19 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(23 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 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(34 years, 8 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(34 years, 8 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

381k at £0.1Chesterlodge LTD
100.00%
Ordinary
1 at £0.1Christopher John Moran
0.00%
Ordinary

Financials

Year2014
Turnover£389,460
Net Worth£69,921,327
Cash£167,393
Current Liabilities£36,670,223

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

21 March 1995Delivered on: 28 March 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from christopher moran & co. Limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: L/H-flat 22 flat 23 and flat 25 daska house 234 king's road chelsea. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
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. See the mortgage charge document for full details.
Outstanding
29 June 1983Delivered on: 2 July 1983
Persons entitled: Greyhound Guaranty Limited

Classification: Standard security presented at the register of sasines 4-7-1983
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated the 28-6-1983.
Particulars: Lands and estate of cabrach, lying in the parish of cabrach and county ofbanff scotland.
Outstanding
3 January 1973Delivered on: 11 January 1973
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: Sterling pounds 200000.
Particulars: 88 golden lane london EC1.
Outstanding
20 June 1989Delivered on: 6 July 1989
Satisfied on: 30 March 1993
Persons entitled: Greyhound 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 - 48 gray's inn road, camden london title no 436739. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1989Delivered on: 1 February 1989
Satisfied on: 17 September 1992
Persons entitled: Greyhound Bank Limited

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lands and estate of cabrach inthe parish of cabrach and county of banff. (See 395 ref M245 for full details of charge).
Fully Satisfied
21 April 1986Delivered on: 8 May 1986
Persons entitled: Greyhound Guaranty Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from thecompany and/or christopher moran & co limited to the chargee under the terms of the charge.
Particulars: L/Hold flat 22 daska house, 234 kings road, chelsea, london title no ngl 216914 and/or proceeds of sale thereof l/hold flat 25 daska house, aforesaid title no ngl 227697 and/or proceeds of sale therof.
Fully Satisfied
1 November 1984Delivered on: 6 November 1984
Persons entitled: Greyhound Guaranty Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a loan agreement dated 1ST november 1984.
Particulars: Moran house, 23-26 st dunstan's hill, london title no ngl 357909.
Fully Satisfied

Filing History

6 February 2023Accounts for a small company made up to 30 April 2022 (24 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 August 2022Accounts for a small company made up to 30 April 2021 (24 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 2021Accounts for a small company made up to 30 April 2020 (24 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 April 2019 (24 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 (23 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 April 2017 (23 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 (25 pages)
2 February 2017Full accounts made up to 30 April 2016 (25 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 (18 pages)
9 February 2016Full accounts made up to 30 April 2015 (18 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 38,097.4
(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 38,097.4
(5 pages)
12 February 2015Full accounts made up to 30 April 2014 (18 pages)
12 February 2015Full accounts made up to 30 April 2014 (18 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 38,097.4
(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 38,097.4
(5 pages)
4 February 2014Full accounts made up to 30 April 2013 (18 pages)
4 February 2014Full accounts made up to 30 April 2013 (18 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 38,097.4
(5 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 38,097.4
(5 pages)
5 February 2013Full accounts made up to 30 April 2012 (17 pages)
5 February 2013Full accounts made up to 30 April 2012 (17 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 (17 pages)
2 February 2012Full accounts made up to 30 April 2011 (17 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 (18 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 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 (18 pages)
1 February 2010Full accounts made up to 30 April 2009 (18 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Jamie Christopher George Moran on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jamie Christopher George Moran on 11 January 2010 (2 pages)
8 September 2009Appointment terminated secretary jason smith (1 page)
8 September 2009Appointment terminated director jason smith (1 page)
8 September 2009Appointment terminated secretary jason smith (1 page)
8 September 2009Appointment terminated director jason smith (1 page)
26 February 2009Full accounts made up to 30 April 2008 (18 pages)
26 February 2009Full accounts made up to 30 April 2008 (18 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 (19 pages)
3 March 2008Full accounts made up to 30 April 2007 (19 pages)
7 January 2008New director appointed (1 page)
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)
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 2007New secretary appointed;new 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)
7 March 2007Full accounts made up to 30 April 2006 (19 pages)
7 March 2007Full accounts made up to 30 April 2006 (19 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 2006Full accounts made up to 30 April 2005 (19 pages)
2 March 2006Full accounts made up to 30 April 2005 (19 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 2005Full accounts made up to 30 April 2004 (18 pages)
4 March 2005Full accounts made up to 30 April 2004 (18 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (18 pages)
3 March 2004Full accounts made up to 30 April 2003 (18 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 2003Full accounts made up to 30 April 2002 (17 pages)
5 March 2003Full accounts made up to 30 April 2002 (17 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 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (16 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 2001Full accounts made up to 30 April 2000 (16 pages)
1 March 2001Full accounts made up to 30 April 2000 (16 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (18 pages)
1 March 2000Full accounts made up to 30 April 1999 (18 pages)
15 February 2000Return made up to 31/12/99; full list of members; amend (6 pages)
15 February 2000Return made up to 31/12/99; full list of members; amend (6 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 1999Full accounts made up to 30 April 1998 (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 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 1998Full accounts made up to 30 April 1997 (18 pages)
7 May 1998Full accounts made up to 30 April 1997 (18 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 1997Full accounts made up to 30 April 1996 (17 pages)
4 March 1997Full accounts made up to 30 April 1996 (17 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)
22 January 1996Full accounts made up to 30 April 1995 (17 pages)
22 January 1996Full accounts made up to 30 April 1995 (17 pages)
14 June 1995Secretary resigned;new secretary appointed (4 pages)
14 June 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 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 (67 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
17 September 1992Declaration of satisfaction of mortgage/charge (1 page)
17 September 1992Declaration of satisfaction of mortgage/charge (1 page)
14 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1990Part of 1989 a/r (1 page)
27 March 1990Part of 1989 a/r (1 page)
29 September 1988Declaration of satisfaction of mortgage/charge (1 page)
29 September 1988Declaration of satisfaction of mortgage/charge (1 page)
19 September 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
19 September 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
5 October 1973Memorandum and Articles of Association (15 pages)
5 October 1973Memorandum and Articles of Association (15 pages)