Company NameMorbrook Limited
DirectorRonen Levy
Company StatusActive
Company Number05969326
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ronen Levy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(3 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kidderpore Gardens
London
NW3 7SS
Secretary NameEvelyn Levy
NationalityBritish
StatusCurrent
Appointed20 October 2006(3 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address1 Kidderpore Gardens
London
NW3 7SS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 Wimpole Street
London
W1G 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£235,787
Current Liabilities£1,435,820

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 June 2023 (11 months, 1 week ago)
Next Return Due1 July 2024 (1 month, 1 week from now)

Charges

1 October 2020Delivered on: 5 October 2020
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 5 October 2020
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 2 October 2020
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: A registered charge
Particulars: 14 devonshire place, london, W1G 6HX as is registered at the land registry under title number BB3965.
Outstanding
2 April 2007Delivered on: 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 wimpole street and rear of 21 wigmore street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

16 October 2023Registration of charge 059693260005, created on 13 October 2023 (22 pages)
11 October 2023Appointment of Mrs Eyelyn Anne Levy as a director on 11 October 2023 (2 pages)
23 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 July 2022Withdrawal of a person with significant control statement on 12 July 2022 (2 pages)
12 July 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
26 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 June 2021Notification of Ronen Levy as a person with significant control on 28 June 2021 (2 pages)
5 October 2020Registration of charge 059693260004, created on 1 October 2020 (30 pages)
5 October 2020Registration of charge 059693260003, created on 1 October 2020 (33 pages)
2 October 2020Registration of charge 059693260002, created on 1 October 2020 (51 pages)
9 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
26 July 2018Satisfaction of charge 1 in full (4 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 April 2017Registered office address changed from 77 New Bond Street London W1S 1RY to 2 Wimpole Street London W1G 0EB on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 77 New Bond Street London W1S 1RY to 2 Wimpole Street London W1G 0EB on 13 April 2017 (1 page)
15 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
10 October 2013Amended accounts made up to 31 October 2012 (5 pages)
10 October 2013Amended accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 17 October 2008 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 17 October 2008 with a full list of shareholders (4 pages)
26 February 2009Registered office changed on 26/02/2009 from, 2ND floor, 32 wigmore street, london, W1U 2RP (1 page)
26 February 2009Registered office changed on 26/02/2009 from, 2ND floor, 32 wigmore street, london, W1U 2RP (1 page)
17 January 2008Return made up to 17/10/07; full list of members (2 pages)
17 January 2008Return made up to 17/10/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 64A hampstead high street, hampstead, london, NW3 1QH (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 64A hampstead high street hampstead london NW3 1QH (1 page)
6 November 2006Ad 20/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Ad 20/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
17 October 2006Incorporation (6 pages)
17 October 2006Incorporation (6 pages)