Company NameMorrisroe Group Limited
Company StatusActive
Company Number05997507
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian Quinlan Morrisroe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(1 month after company formation)
Appointment Duration17 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKulm
Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Director NameMr Daniel James Bannister
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(5 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleHealth & Safety Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Michael Ioannou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address101 Michael Cliffe House
Skinner Street
London
EC1R 0WX
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameHugh Oliver McLaughlin
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2006(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2008)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Homefield Road
North Wembley
Middlesex
HA0 2NL
Secretary NameMr Brian Quinlan Morrisroe
NationalityBritish
StatusResigned
Appointed14 December 2006(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKulm
Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Secretary NameMr Gerard Olaivar Marapao
NationalityBritish
StatusResigned
Appointed01 December 2008(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 01 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Wensley Close
London
N11 3GU
Director NameMr Eddie Vaziri
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 4, Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Gerard Olaivar Marapao
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(11 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 4, Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Contact

Websitewww.morrisroe.co.uk
Telephone020 87314000
Telephone regionLondon

Location

Registered AddressUnit 4, Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£97,676,988
Gross Profit£6,354,056
Net Worth£7,573,090
Cash£7,346,893
Current Liabilities£22,707,058

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

25 July 2011Delivered on: 3 August 2011
Persons entitled: Barclays 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: L/H property k/a unit 3 oaks court warwick road borehamwood t/no HD452537.
Outstanding
9 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 July 2020Group of companies' accounts made up to 31 October 2019 (51 pages)
5 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 July 2019Group of companies' accounts made up to 31 October 2018 (45 pages)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 31 October 2017 (46 pages)
20 December 2017Termination of appointment of Eddie Vaziri as a director on 20 December 2017 (1 page)
22 November 2017Appointment of Mr Gerard Olaivar Marapao as a director on 20 November 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 June 2017Group of companies' accounts made up to 31 October 2016 (48 pages)
3 January 2017Appointment of Mr Michael Ioannou as a director on 3 January 2017 (2 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
13 June 2016Group of companies' accounts made up to 31 October 2015 (37 pages)
27 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100,000
(5 pages)
27 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100,000
(5 pages)
29 June 2015Group of companies' accounts made up to 31 October 2014 (34 pages)
29 June 2015Group of companies' accounts made up to 31 October 2014 (34 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,000
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,000
(5 pages)
18 July 2014Group of companies' accounts made up to 31 October 2013 (35 pages)
18 July 2014Group of companies' accounts made up to 31 October 2013 (35 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(5 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(5 pages)
19 July 2013Group of companies' accounts made up to 31 October 2012 (34 pages)
19 July 2013Group of companies' accounts made up to 31 October 2012 (34 pages)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 July 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
20 July 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
9 January 2012Appointment of Mr Daniel Bannister as a director (2 pages)
9 January 2012Appointment of Mr Daniel Bannister as a director (2 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 June 2011Appointment of Mr Eddie Vaziri as a director (2 pages)
17 June 2011Appointment of Mr Eddie Vaziri as a director (2 pages)
25 May 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
25 May 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
1 December 2010Section 519 (1 page)
1 December 2010Section 519 (1 page)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
29 July 2010Group of companies' accounts made up to 31 October 2009 (33 pages)
29 July 2010Group of companies' accounts made up to 31 October 2009 (33 pages)
9 July 2010Group of companies' accounts made up to 31 October 2008 (23 pages)
9 July 2010Group of companies' accounts made up to 31 October 2008 (23 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
22 April 2009Appointment terminated director gerard marapao (1 page)
22 April 2009Appointment terminated director gerard marapao (1 page)
22 January 2009Appointment terminated director hugh mclaughlin (1 page)
22 January 2009Secretary appointed gerard marapao (2 pages)
22 January 2009Director appointed gerard marapao (2 pages)
22 January 2009Secretary appointed gerard marapao (2 pages)
22 January 2009Director appointed gerard marapao (2 pages)
22 January 2009Appointment terminated secretary brian morrisroe (1 page)
22 January 2009Appointment terminated director hugh mclaughlin (1 page)
22 January 2009Appointment terminated secretary brian morrisroe (1 page)
15 January 2009Return made up to 14/11/08; full list of members (4 pages)
15 January 2009Return made up to 14/11/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 May 2008Gbp ic 200000/100000\26/03/08\gbp sr 100000@1=100000\ (1 page)
7 May 2008Gbp ic 200000/100000\26/03/08\gbp sr 100000@1=100000\ (1 page)
11 January 2008Return made up to 14/11/07; full list of members (2 pages)
11 January 2008Return made up to 14/11/07; full list of members (2 pages)
14 August 2007Ad 22/05/05-15/11/06 £ si 199999@1=199999 £ ic 1/200000 (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
14 August 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
14 August 2007Ad 22/05/05-15/11/06 £ si 199999@1=199999 £ ic 1/200000 (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)