Company NameMoran Partners Limited
DirectorDavid Francis Moran
Company StatusActive
Company Number07034817
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Previous NameLaw 2477 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Francis Moran
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2009(2 months after company formation)
Appointment Duration14 years, 4 months
RolePartner In Wealth Management Firm
Country of ResidenceUnited Kingdom
Correspondence Address30 Lombard Street
London
EC3V 9BQ
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressFlat 2
17 Devonshire Close
London
W1G 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at £1David Moran
50.00%
Ordinary
50 at £1Patricia Moran
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,096,703
Cash£106,842
Current Liabilities£302,869

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

22 November 2016Delivered on: 5 December 2016
Persons entitled: St. James's Place Partnership Services Limited

Classification: A registered charge
Outstanding

Filing History

12 October 2023Satisfaction of charge 070348170001 in full (1 page)
5 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
19 April 2023Registered office address changed from 30 Lombard Street London EC3V 9BQ United Kingdom to Flat 2 17 Devonshire Close London W1G 7BB on 19 April 2023 (1 page)
12 October 2022Register inspection address has been changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom to 30 Lombard Street London EC3V 9BQ (1 page)
12 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
11 October 2022Change of details for Mr David Moran as a person with significant control on 29 September 2022 (2 pages)
11 October 2022Change of details for Mrs Patricia Margaret Moran as a person with significant control on 29 September 2022 (2 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
14 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
8 October 2021Director's details changed for Mr David Francis Moran on 30 July 2019 (2 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 November 2019Second filing for the notification of Patricia Margaret Moran as a person with significant control (7 pages)
8 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
30 July 2019Registered office address changed from 3 Moorgate Place London EC2R 6EA to 30 Lombard Street London EC3V 9BQ on 30 July 2019 (1 page)
7 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 October 2018Change of details for Mr David Moran as a person with significant control on 30 June 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
2 October 2018Change of details for Mr David Moran as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Notification of Patricia Margaret Moran as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 07/11/2019
(3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 December 2016Registration of charge 070348170001, created on 22 November 2016 (15 pages)
5 December 2016Registration of charge 070348170001, created on 22 November 2016 (15 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 1 November 2010 (1 page)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
18 October 2010Registered office address changed from 5 New Street Square London EC4A 3TW on 18 October 2010 (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Registered office address changed from 5 New Street Square London EC4A 3TW on 18 October 2010 (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
16 October 2010Register inspection address has been changed (1 page)
16 October 2010Register inspection address has been changed (1 page)
15 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
15 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100.00
(2 pages)
15 December 2009Termination of appointment of Paul Burke as a director (1 page)
15 December 2009Appointment of David Francis Moran as a director (2 pages)
15 December 2009Termination of appointment of Huntsmoor Limited as a director (1 page)
15 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100.00
(2 pages)
15 December 2009Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
15 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100.00
(2 pages)
15 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
15 December 2009Appointment of David Francis Moran as a director (2 pages)
15 December 2009Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
15 December 2009Termination of appointment of Huntsmoor Limited as a director (1 page)
15 December 2009Termination of appointment of Paul Burke as a director (1 page)
4 December 2009Memorandum and Articles of Association (42 pages)
4 December 2009Statement of company's objects (2 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2009Statement of company's objects (2 pages)
4 December 2009Memorandum and Articles of Association (42 pages)
3 December 2009Company name changed law 2477 LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(3 pages)
3 December 2009Company name changed law 2477 LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(3 pages)
3 December 2009Change of name notice (2 pages)
3 December 2009Change of name notice (2 pages)
30 September 2009Incorporation (40 pages)
30 September 2009Incorporation (40 pages)