Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Director Name | Mr Daniel James Bannister |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Health & Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Michael Ioannou |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4, Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Michael Cliffe House Skinner Street London EC1R 0WX |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Director Name | Hugh Oliver McLaughlin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2008) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Homefield Road North Wembley Middlesex HA0 2NL |
Secretary Name | Mr Brian Quinlan Morrisroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kulm Stoke Wood Stoke Poges Bucks SL2 4BA |
Secretary Name | Mr Gerard Olaivar Marapao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Wensley Close London N11 3GU |
Director Name | Mr Eddie Vaziri |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit 4, Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Gerard Olaivar Marapao |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(11 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2024) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Unit 4, Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Website | www.morrisroe.co.uk |
---|---|
Telephone | 020 87314000 |
Telephone region | London |
Registered Address | Unit 4, Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £97,676,988 |
Gross Profit | £6,354,056 |
Net Worth | £7,573,090 |
Cash | £7,346,893 |
Current Liabilities | £22,707,058 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
25 July 2011 | Delivered 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 2011 | Delivered 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 |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Group of companies' accounts made up to 31 October 2019 (51 pages) |
5 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
25 July 2019 | Group of companies' accounts made up to 31 October 2018 (45 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 31 October 2017 (46 pages) |
20 December 2017 | Termination of appointment of Eddie Vaziri as a director on 20 December 2017 (1 page) |
22 November 2017 | Appointment of Mr Gerard Olaivar Marapao as a director on 20 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 June 2017 | Group of companies' accounts made up to 31 October 2016 (48 pages) |
3 January 2017 | Appointment of Mr Michael Ioannou as a director on 3 January 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
13 June 2016 | Group of companies' accounts made up to 31 October 2015 (37 pages) |
27 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
29 June 2015 | Group of companies' accounts made up to 31 October 2014 (34 pages) |
29 June 2015 | Group of companies' accounts made up to 31 October 2014 (34 pages) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 July 2014 | Group of companies' accounts made up to 31 October 2013 (35 pages) |
18 July 2014 | Group of companies' accounts made up to 31 October 2013 (35 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
19 July 2013 | Group of companies' accounts made up to 31 October 2012 (34 pages) |
19 July 2013 | Group of companies' accounts made up to 31 October 2012 (34 pages) |
2 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
20 July 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
9 January 2012 | Appointment of Mr Daniel Bannister as a director (2 pages) |
9 January 2012 | Appointment of Mr Daniel Bannister as a director (2 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 June 2011 | Appointment of Mr Eddie Vaziri as a director (2 pages) |
17 June 2011 | Appointment of Mr Eddie Vaziri as a director (2 pages) |
25 May 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
25 May 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
1 December 2010 | Section 519 (1 page) |
1 December 2010 | Section 519 (1 page) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Group of companies' accounts made up to 31 October 2009 (33 pages) |
29 July 2010 | Group of companies' accounts made up to 31 October 2009 (33 pages) |
9 July 2010 | Group of companies' accounts made up to 31 October 2008 (23 pages) |
9 July 2010 | Group of companies' accounts made up to 31 October 2008 (23 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Appointment terminated director gerard marapao (1 page) |
22 April 2009 | Appointment terminated director gerard marapao (1 page) |
22 January 2009 | Appointment terminated director hugh mclaughlin (1 page) |
22 January 2009 | Secretary appointed gerard marapao (2 pages) |
22 January 2009 | Director appointed gerard marapao (2 pages) |
22 January 2009 | Secretary appointed gerard marapao (2 pages) |
22 January 2009 | Director appointed gerard marapao (2 pages) |
22 January 2009 | Appointment terminated secretary brian morrisroe (1 page) |
22 January 2009 | Appointment terminated director hugh mclaughlin (1 page) |
22 January 2009 | Appointment terminated secretary brian morrisroe (1 page) |
15 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 May 2008 | Gbp ic 200000/100000\26/03/08\gbp sr 100000@1=100000\ (1 page) |
7 May 2008 | Gbp ic 200000/100000\26/03/08\gbp sr 100000@1=100000\ (1 page) |
11 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
14 August 2007 | Ad 22/05/05-15/11/06 £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
14 August 2007 | Particulars of contract relating to shares (2 pages) |
14 August 2007 | Particulars of contract relating to shares (2 pages) |
14 August 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
14 August 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
14 August 2007 | Ad 22/05/05-15/11/06 £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 November 2006 | Incorporation (17 pages) |
14 November 2006 | Incorporation (17 pages) |