London
N5 1AB
Director Name | Mrs Samantha Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Park West London N5 1AB |
Secretary Name | Samantha Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 46 Hamilton Park West London N5 1AB |
Director Name | Catherine Audrey Francesca Bolton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 41 Pickwick Road Dulwich Village London SE21 7JN |
Director Name | Jake Hodges |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Chef |
Correspondence Address | Flat 8 5 Bassett Road London W12 6LA |
Secretary Name | Catherine Audrey Francesca Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 41 Pickwick Road Dulwich Village London SE21 7JN |
Director Name | Mr Mark Leonard Sainsbury |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 April 2011) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Wharton House 4 Wharton Cottages Wharton Street London WC1X 7PH |
Secretary Name | Mr Mark Leonard Sainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 April 2011) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wharton House 4 Wharton Cottages Wharton Street London WC1X 7PH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | moro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78338336 |
Telephone region | London |
Registered Address | 34-36 Exmouth Market London EC1R 4QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
125 at £0.5 | Samantha Clark 50.00% Ordinary |
---|---|
125 at £0.5 | Samuel Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,809,543 |
Cash | £2,053,292 |
Current Liabilities | £495,504 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 February 2018 | Delivered on: 28 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in basement, 197 hackney road, london, E2 8JL. Outstanding |
---|---|
9 February 2016 | Delivered on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 195 hackney road, london. Outstanding |
23 November 2015 | Delivered on: 26 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 September 1996 | Delivered on: 5 October 1996 Persons entitled: Jeremy Debenham & Nicholas Debenham Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £6,000 deposited with the chargee. Outstanding |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 15 December 2015 Persons entitled: Mark Sainsbury and Samuel Clark Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
16 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
24 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
24 March 2022 | Change of details for Mrs Samantha Clark as a person with significant control on 22 March 2022 (2 pages) |
24 March 2022 | Change of details for Mr Samuel Clark as a person with significant control on 22 March 2022 (2 pages) |
3 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
7 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
15 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
28 February 2018 | Registration of charge 030273260005, created on 26 February 2018 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 February 2016 | Registration of charge 030273260004, created on 9 February 2016 (9 pages) |
10 February 2016 | Registration of charge 030273260004, created on 9 February 2016 (9 pages) |
15 December 2015 | Satisfaction of charge 2 in full (4 pages) |
15 December 2015 | Satisfaction of charge 2 in full (4 pages) |
26 November 2015 | Registration of charge 030273260003, created on 23 November 2015 (5 pages) |
26 November 2015 | Registration of charge 030273260003, created on 23 November 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Purchase of own shares. (3 pages) |
13 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Cancellation of shares. Statement of capital on 9 May 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Sub-division of shares on 26 April 2011 (4 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Sub-division of shares on 26 April 2011 (4 pages) |
9 May 2011 | Cancellation of shares. Statement of capital on 9 May 2011
|
9 May 2011 | Cancellation of shares. Statement of capital on 9 May 2011
|
6 May 2011 | Termination of appointment of Mark Sainsbury as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Mark Sainsbury as a director (2 pages) |
6 May 2011 | Statement of company's objects (1 page) |
6 May 2011 | Termination of appointment of Mark Sainsbury as a secretary (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Statement of company's objects (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Appointment of Samantha Clark as a secretary (2 pages) |
6 May 2011 | Appointment of Samantha Clark as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Mark Sainsbury as a director (2 pages) |
8 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Director's details changed for Mark Sainsbury on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Mark Sainsbury on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Samantha Clark on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Mark Sainsbury on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Samuel Clark on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Samantha Clark on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Samantha Clark on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Samuel Clark on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Samuel Clark on 1 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members
|
1 March 2004 | Return made up to 28/02/04; full list of members
|
20 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
6 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members
|
22 March 2001 | Return made up to 28/02/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members
|
17 March 2000 | Return made up to 28/02/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page) |
16 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
16 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
13 March 1999 | Ad 02/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Ad 02/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 March 1999 | £ nc 100/1000 02/03/99 (1 page) |
13 March 1999 | £ nc 100/1000 02/03/99 (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 May 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
5 May 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
24 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
10 November 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
10 November 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 9 cresswell place london SW10 9RB (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 9 cresswell place london SW10 9RB (1 page) |
11 March 1997 | Return made up to 28/02/97; full list of members
|
11 March 1997 | Return made up to 28/02/97; full list of members
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 9 cresswell place london SW10 9RB (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 9 cresswell place london SW10 9RB (1 page) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
29 March 1996 | Resolutions
|
29 March 1996 | Return made up to 28/02/96; full list of members
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
29 March 1996 | Return made up to 28/02/96; full list of members
|
29 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 March 1996 | New secretary appointed;new director appointed (2 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 March 1995 | New director appointed (2 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 1995 | Registered office changed on 03/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 1995 | New director appointed (2 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 February 1995 | Incorporation (13 pages) |
28 February 1995 | Incorporation (13 pages) |