London
NW6 7JR
Director Name | Nora Moran |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 293-301 Kilburn High Road London NW6 7JR |
Secretary Name | Mr Martin Patrick Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1999(24 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293-301 Kilburn High Road London NW6 7JR |
Director Name | Mr Kevin Timothy Moran |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(36 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 293-301 Kilburn High Road London NW6 7JR |
Director Name | Mr Martin Patrick Moran |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(36 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Group Purchasing Director |
Country of Residence | England |
Correspondence Address | 293-301 Kilburn High Road London NW6 7JR |
Secretary Name | Nora Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 July 1999) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 17 Manor House Drive London NW6 7DE |
Website | mpmoran.co.uk |
---|
Registered Address | 293-301 Kilburn High Road London NW6 7JR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | M.p. Moran Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,046,026 |
Gross Profit | £20,705,631 |
Net Worth | £6,634,688 |
Cash | £3,221,370 |
Current Liabilities | £9,666,496 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
1 November 2007 | Delivered on: 3 November 2007 Persons entitled: Peatville Investments Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The separate interest bearing designated deposit account (the deposit account) into which is to be deposited the sum of £5,000.00, all monies from time to time standing to the credit of the deposit account and all monies from time to time withdrawn from the deposit account. Outstanding |
---|---|
9 December 2004 | Delivered on: 16 December 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Limerick road castle land county kerry ireland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 November 1999 | Delivered on: 25 November 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 449/451 high road willesden london t/no NGL674251. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 April 1982 | Delivered on: 29 April 1982 Persons entitled: Allied Irish Banks Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 301, kilburn high rd kilburn london borough of brent and all fixed PLANT5 & machinery see doc M17.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 June 2003 | Delivered on: 24 June 2003 Satisfied on: 30 August 2008 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: Insurance premium plan Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies payable to the company under or in respect of the insurance policies listed in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
25 July 2002 | Delivered on: 30 July 2002 Satisfied on: 30 August 2008 Persons entitled: Aib Group (UK) PLC Classification: Insurance premium plan Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies that may become payable to the company under or in respect of the insurance policies listed on the schedule to the form 395, inclusive of policy numbers paxg 948/01, 20 MM1060414 and N01A540/1476, including any refund of premium and any moneys payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. For details of further policies please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
23 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
14 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
14 July 2017 | Notification of M.P. Moran Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Kevin Timothy Moran as a director (2 pages) |
10 January 2012 | Appointment of Martin Patrick Moran as a director (2 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Martin Patrick Moran on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Michael Moran on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Nora Moran on 16 November 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
19 June 2009 | Secretary's change of particulars / martin moran / 15/11/2008 (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 April 2008 | Return made up to 15/06/07; full list of members (4 pages) |
4 April 2008 | Return made up to 15/06/06; full list of members (4 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
24 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
24 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
24 June 2003 | Particulars of mortgage/charge (4 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 1 providence street kings lynn norfolk PE30 5ET (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 293-301 kilburn high road london NW6 7JR (1 page) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members
|
29 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
12 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
21 July 1997 | Auditor's resignation (1 page) |
15 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
15 May 1996 | Return made up to 28/06/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 July 1975 | Incorporation (11 pages) |