Company NameMorearc Limited
DirectorsBrendan Christoph Hayes and Mark George Polychronakis
Company StatusActive
Company Number03951377
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brendan Christoph Hayes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSpringfield, 7 Montreux Court
Douglas
Isle Of Man
IM2 6AF
Director NameMr Mark George Polychronakis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSpringfield, 7 Montreux Court
Douglas
Isle Of Man
IM2 6AF
Secretary NameMr Brendan Christoph Hayes
StatusCurrent
Appointed31 May 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressSpringfield 1 Montreux Court
Douglas
IM2 6AF
Director NameDenis O'Brien
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 30 March 2000)
RoleCompany Director
Correspondence Address41 Park Lawn
Clontarf
Dublin 3
Irish
Director NameLiam Barrett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 30 March 2000)
RoleCd & Business Consultant
Correspondence AddressHeather Leah
Lough Villas The Lough
Cork
Co Cork
Irish
Director NameHelen Malone
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2000)
RoleSecretary
Correspondence Address152 Hampton Cove
Balbriggen
County Dublin
Irish
Director NameAidan Phelan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2000)
RoleAccountant
Correspondence Address14 Willowfield Park
Goatstown
Dublin
14
Secretary NameDenis O'Brien
NationalityIrish
StatusResigned
Appointed30 March 2000(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2000)
RoleCompany Director
Correspondence Address41 Park Lawn
Clontarf
Dublin 3
Irish
Secretary NameHelen Malone
NationalityIrish
StatusResigned
Appointed30 March 2000(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2000)
RoleSecretary
Correspondence Address152 Hampton Cove
Balbriggen
County Dublin
Irish
Director NameMr David Frederick Sykes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2000(8 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 10 April 2015)
RoleStockborker
Country of ResidenceIreland
Correspondence Address5 Castle Park
Monkstown
County Dublin
Irish
Director NameAnn Foley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2000(8 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 31 May 2017)
RoleFinancial Consultant
Correspondence Address41 Park Lawn
Clontarf
Dublin 3
Ireland
Director NameSandra Ruttle
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 2007)
RoleAccountant
Correspondence AddressInnisfail
Gordon Avenue
Foxrock
Dublin 18
Irish
Secretary NameSandra Ruttle
NationalityIrish
StatusResigned
Appointed12 December 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 2007)
RoleAccountant
Correspondence AddressInnisfail
Gordon Avenue
Foxrock
Dublin 18
Irish
Secretary NameMr John Ryall
NationalityIrish
StatusResigned
Appointed04 September 2007(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Myrtle Grove
Stillorgan
Dublin
Irish
Director NameMr John Ryall
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2015(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Myrtle Grove
Stillorgan
Dublin
-
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John Ryall
100.00%
Ordinary

Financials

Year2014
Net Worth-£588
Cash£1,033
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

9 June 2004Delivered on: 19 June 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rent and warranty agreements
Secured details: All monies due or to become due from denis o'brien (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to rent license fees or other sums of money from any tenant or licencee of the property or insurance payments and other income in respect of f/h property known as 23, 24, 25 berners mews and 50-57 newman street london with t/no NGL30319. See the mortgage charge document for full details.
Outstanding
9 June 2004Delivered on: 19 June 2004
Persons entitled: Anglo Irish Bank Corporation P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from denis o'brien (the borrower) and from the company or the borrower to the chargee on any account whatsoever.
Particulars: Ll f/h property known as 50-57 newham street and 23,24 and 25 berners mews marylebone london t/no NGL30319 together with all buildings fixtures and fixed plant and machinery nad materials together with all estates rights titles options easements and privileges appurtenant thereto, including all beneficial interests and rights of the borrower in the property. See the mortgage charge document for full details.
Outstanding
2 May 2001Delivered on: 16 May 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rent and warranty agreements
Secured details: All moneys obligations and liabilities whatsoever of denis o'brien to the chargee present future actual or contingent and whether on any banking or other account or otherwise in any manner whatsoever under the terms of the deed of assignment and under the facility letter dated 19/04/01 and the facility letter which the chargee has agreed to make available to the borrower in respect of an additional E15,000,000 loan facility.
Particulars: All the right title benefit and interest in and to all rent licence fees or other sums of money of 23,24 and 25 berners mews london and 50 to 57 newman street london. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 September 2023Secretary's details changed for Mr Brendan Christoph Hayes on 1 September 2023 (3 pages)
22 September 2023Director's details changed for Mr Brendan Christoph Hayes on 1 September 2023 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
10 April 2018Notification of Denis O'brien as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Termination of appointment of Ann Foley as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of John Ryall as a director on 31 May 2017 (1 page)
1 June 2017Appointment of Mr Mark George Polychronakis as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Brendan Christoph Hayes as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Mark George Polychronakis as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Brendan Christoph Hayes as a secretary on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of John Ryall as a secretary on 31 May 2017 (1 page)
1 June 2017Termination of appointment of John Ryall as a secretary on 31 May 2017 (1 page)
1 June 2017Appointment of Mr Brendan Christoph Hayes as a secretary on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Brendan Christoph Hayes as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of John Ryall as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Ann Foley as a director on 31 May 2017 (1 page)
2 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Termination of appointment of David Frederick Sykes as a director on 10 April 2015 (1 page)
13 July 2015Appointment of Mr John Ryall as a director on 10 April 2015 (2 pages)
13 July 2015Appointment of Mr John Ryall as a director on 10 April 2015 (2 pages)
13 July 2015Termination of appointment of David Frederick Sykes as a director on 10 April 2015 (1 page)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 April 2009Return made up to 20/03/09; full list of members (3 pages)
29 April 2009Return made up to 20/03/09; full list of members (3 pages)
28 April 2009Director's change of particulars / david sykes / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / david sykes / 28/04/2009 (1 page)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 20/03/08; no change of members (3 pages)
16 May 2008Return made up to 20/03/08; no change of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2007Secretary resigned;director resigned (1 page)
3 November 2007New secretary appointed (3 pages)
3 November 2007New secretary appointed (3 pages)
3 November 2007Secretary resigned;director resigned (1 page)
28 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 April 2007Return made up to 20/03/07; full list of members (3 pages)
24 April 2007Return made up to 20/03/07; full list of members (3 pages)
18 April 2006Return made up to 20/03/06; full list of members (7 pages)
18 April 2006Return made up to 20/03/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 April 2005Return made up to 20/03/05; full list of members (7 pages)
25 April 2005Return made up to 20/03/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
19 June 2004Particulars of mortgage/charge (8 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
19 June 2004Particulars of mortgage/charge (8 pages)
20 April 2004Return made up to 20/03/04; full list of members (7 pages)
20 April 2004Return made up to 20/03/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 April 2003Return made up to 20/03/03; full list of members (7 pages)
1 April 2003Return made up to 20/03/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 October 2002Registered office changed on 10/10/02 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
10 October 2002Registered office changed on 10/10/02 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
7 June 2002Return made up to 20/03/02; full list of members (7 pages)
7 June 2002Return made up to 20/03/02; full list of members (7 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 October 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (3 pages)
28 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 33 high street chipstead sevenoaks kent TN13 2RW (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 March 2001Registered office changed on 28/03/01 from: 33 high street chipstead sevenoaks kent TN13 2RW (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New secretary appointed;new director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 April 2000New director appointed (5 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (5 pages)
11 April 2000Registered office changed on 11/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
20 March 2000Incorporation (13 pages)
20 March 2000Incorporation (13 pages)