Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Secretary Name | Mr Gerard Marapao |
---|---|
Status | Current |
Appointed | 27 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
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 | 05 January 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Oaks Court, Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Hugh Oliver McLaughlin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 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(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kulm Stoke Wood Stoke Poges Bucks SL2 4BA |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | morrisroe.co.uk |
---|
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 |
1000 at £1 | Morrisroe Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,005,244 |
Cash | £6,530 |
Current Liabilities | £926,471 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
11 April 2013 | Delivered on: 23 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Various scaffolding equipment. Notification of addition to or amendment of charge. Outstanding |
---|
17 June 2017 | Accounts for a small company made up to 31 October 2016 (23 pages) |
---|---|
25 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
13 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
29 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
29 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Registration of charge 059992530001 (11 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
29 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Section 519 (1 page) |
11 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Appointment of Mr Gerard Marapao as a secretary (1 page) |
27 October 2009 | Termination of appointment of Brian Morrisroe as a secretary (1 page) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
16 June 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
1 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 07/11/08; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
17 April 2008 | Appointment terminated director hugh mclaughlin (1 page) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
28 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
28 November 2007 | Ad 14/12/06--------- £ si 100@1=100 (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Ad 14/12/06--------- £ si 2@1=2 £ ic 1/3 (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New secretary appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Incorporation (8 pages) |